UKBizDB.co.uk

JEBB AVENUE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Borough High Street, London, United Kingdom, SE1 9SE

Corporate Secretary01 April 2023Active
91 Jebb Avenue, Brixton, London, SW2 5XL

Director23 November 2005Active
272 Friern Road, London, England, SE22 0BB

Director04 April 2007Active
53 Jebb Avenue, Brixton, London, SW2 5XQ

Director02 September 2004Active
26 Trinity Road, St Johns, Narborough, LE9 5BU

Secretary20 June 2000Active
54 Jebb Avenue, Brixton, London, SW2 5XQ

Secretary31 October 2002Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary19 March 2004Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary18 July 2001Active
90 Jebb Avenue, Brixton, London, SW2 5XL

Director23 November 2005Active
94 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
59 Jebb Avenue, Brixton, London, SW2 5XQ

Director23 November 2005Active
Abell House, John Islip Street, London, SW1P 4LH

Director18 July 2001Active
94 Jebb Avenue, Brixton, London, SW2 5XQ

Director14 November 2006Active
84 Jebb Avenue, Brixton, London, SW2 5XL

Director23 November 2005Active
54 Jebb Avenue, Brixton, London, SW2 5XQ

Director31 October 2002Active
54 Jebb Avenue, Brixton, London, SW2 5XQ

Director31 October 2002Active
87 Jebb Avenue, Brixton, London, SW2 5XL

Director12 June 2003Active
86 Jebb Avenue, Brixton, London, SW2 5XL

Director14 November 2006Active
Abell House, John Islip Street, London, SW1P 4LH

Director18 July 2001Active
95 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
50 Jebb Avenue, London, SW2 5XL

Director12 June 2003Active
72 Cherry Street, Wigston, LE18 2BD

Director20 June 2000Active
90 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2003Active
90 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
87 Jebb Avenue, Brixton, London, SW2 5XL

Director23 November 2005Active
88 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
44, Grosvenor Road, Newcastle Upon Tyne, England, NE2 2RP

Director23 November 2005Active
81 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
81 Jebb Avenue, Brixton, London, SW2 5XL

Director31 October 2002Active
10 Pullman Court, Streatham Hill, London, SW2 4SR

Director25 January 2006Active
90 Jebb Avenue, Brixton, London, SW2 5XL

Director23 November 2005Active

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
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint corporate secretary company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-12-07Address

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

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.