UKBizDB.co.uk

JCF PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jcf Property Management Limited. The company was founded 14 years ago and was given the registration number 07004881. The firm's registered office is in LONDON. You can find them at 322 Upper Richmond Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JCF PROPERTY MANAGEMENT LIMITED
Company Number:07004881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:322 Upper Richmond Road, London, United Kingdom, SW15 6TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, Upper Richmond Road, London, England, SW15 6TL

Director25 August 2010Active
322, Upper Richmond Road, London, England, SW15 6TL

Director04 January 2022Active
322, Upper Richmond Road, London, England, SW15 6TL

Director25 August 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Secretary29 August 2009Active
322, Upper Richmond Road, London, England, SW15 6TL

Director01 November 2017Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director29 August 2009Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, United Kingdom, N20 0YZ

Director08 November 2012Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director09 September 2015Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director25 August 2010Active
322, Upper Richmond Road, London, United Kingdom, SW15 6TL

Director25 June 2020Active
2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD

Director25 May 2016Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, United Kingdom, N20 0YZ

Director08 November 2012Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, United Kingdom, N20 0YZ

Director08 November 2012Active

People with Significant Control

Mr Allan Henry Fuller
Notified on:30 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Michael White
Notified on:30 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:322, Upper Richmond Road, London, England, SW15 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Charles Graves
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:322, Upper Richmond Road, London, England, SW15 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.