UKBizDB.co.uk

JD PROPERTY (BLACKPOOL) LIMITED

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

This company is commonly known as Jd Property (blackpool) Limited. The company was founded 19 years ago and was given the registration number 05256027. The firm's registered office is in LONDON. You can find them at 8 Ivebury Court, 325 Latimer Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JD PROPERTY (BLACKPOOL) LIMITED
Company Number:05256027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Ivebury Court, 325 Latimer Road, London, United Kingdom, W10 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Basin, Prince Albert Road, London, England, NW1 7SS

Secretary20 June 2019Active
Ivebury Court, 325 Latimer Road, 325 Latimer Road, London, United Kingdom, W10 6RA

Director28 July 2020Active
608, Maida Vale, London, United Kingdom, W9 1SG

Secretary18 May 2009Active
10 Montcliffe Road, Chorley, PR6 0EW

Secretary11 October 2004Active
36 Gloucester Avenue, London, NW1 7BB

Corporate Secretary06 December 2005Active
18, Turnstone Close, Ickenham, Uxbridge, United Kingdom, UB10 8NW

Director19 November 2009Active
Hartwood Green Farmhouse, 194 Preston Road, Chorley, PR6 7AZ

Director11 October 2004Active
13 Fyfield Road, Enfield, EN1 3TT

Director18 May 2009Active

People with Significant Control

Mr Sean Powell
Notified on:28 July 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Ivebury Court, 325 Latimer Road, London, United Kingdom, W10 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Colin Brown
Notified on:19 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:8 Ivebury Court, 324 Latimer Road, London, United Kingdom, W10 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

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

Download
2022-12-13Address

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

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

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

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.