This company is commonly known as Jebb Avenue Management Company Limited. The company was founded 23 years ago and was given the registration number 04018319. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | JEBB AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04018319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 19 Borough High Street, London, United Kingdom, SE1 9SE | Corporate Secretary | 01 April 2023 | Active |
91 Jebb Avenue, Brixton, London, SW2 5XL | Director | 23 November 2005 | Active |
272 Friern Road, London, England, SE22 0BB | Director | 04 April 2007 | Active |
53 Jebb Avenue, Brixton, London, SW2 5XQ | Director | 02 September 2004 | Active |
26 Trinity Road, St Johns, Narborough, LE9 5BU | Secretary | 20 June 2000 | Active |
54 Jebb Avenue, Brixton, London, SW2 5XQ | Secretary | 31 October 2002 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 19 March 2004 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Secretary | 18 July 2001 | Active |
90 Jebb Avenue, Brixton, London, SW2 5XL | Director | 23 November 2005 | Active |
94 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
59 Jebb Avenue, Brixton, London, SW2 5XQ | Director | 23 November 2005 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 18 July 2001 | Active |
94 Jebb Avenue, Brixton, London, SW2 5XQ | Director | 14 November 2006 | Active |
84 Jebb Avenue, Brixton, London, SW2 5XL | Director | 23 November 2005 | Active |
54 Jebb Avenue, Brixton, London, SW2 5XQ | Director | 31 October 2002 | Active |
54 Jebb Avenue, Brixton, London, SW2 5XQ | Director | 31 October 2002 | Active |
87 Jebb Avenue, Brixton, London, SW2 5XL | Director | 12 June 2003 | Active |
86 Jebb Avenue, Brixton, London, SW2 5XL | Director | 14 November 2006 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 18 July 2001 | Active |
95 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
50 Jebb Avenue, London, SW2 5XL | Director | 12 June 2003 | Active |
72 Cherry Street, Wigston, LE18 2BD | Director | 20 June 2000 | Active |
90 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2003 | Active |
90 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
87 Jebb Avenue, Brixton, London, SW2 5XL | Director | 23 November 2005 | Active |
88 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
44, Grosvenor Road, Newcastle Upon Tyne, England, NE2 2RP | Director | 23 November 2005 | Active |
81 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
81 Jebb Avenue, Brixton, London, SW2 5XL | Director | 31 October 2002 | Active |
10 Pullman Court, Streatham Hill, London, SW2 4SR | Director | 25 January 2006 | Active |
90 Jebb Avenue, Brixton, London, SW2 5XL | Director | 23 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.