This company is commonly known as Jeffreys Court (management) Limited. The company was founded 42 years ago and was given the registration number 01625459. The firm's registered office is in BROMLEY. You can find them at First Floor Leonard House, 7 Newman Road, Bromley, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | JEFFREYS COURT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01625459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1982 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Corporate Secretary | 27 September 2022 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 04 December 2023 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 22 August 1995 | Active |
12 Wigmore Street, London, W1H 0LB | Secretary | - | Active |
4a Jeffreys Court, Jeffreys Road, London, SW4 6QE | Secretary | 03 June 1994 | Active |
3 Jeffreys Court, Jeffreys Road, London, SE27 9BQ | Secretary | - | Active |
19 Jeffreys Court, Jeffreys Road, London, SW4 6QE | Secretary | 17 August 1995 | Active |
10 Jeffreys Court, Jeffreys Road, London, SW4 6QE | Secretary | 30 January 1998 | Active |
Tanglewood West End Grove, Farnham, GU9 7EG | Secretary | 22 July 1992 | Active |
12 Wigmore Street, London, W1H 0LB | Director | - | Active |
12 Wigmore Street, London, W1H 0LB | Director | - | Active |
13 Jeffreys Court, Jeffreys Road Clapham, London, SW4 6QE | Director | 22 February 1993 | Active |
4a Jeffreys Court, Jeffreys Road, London, SW4 6QE | Director | 22 February 1993 | Active |
2 Jeffreys Court, Jeffreys Road, London, SW4 6QE | Director | 22 February 1993 | Active |
Flat 3a Jeffreys Court, Jeffreys Road Clapham, London, | Director | 22 July 1992 | Active |
19 Jeffreys Court, Jeffreys Road, London, SW4 6QE | Director | 17 August 1995 | Active |
8 Jeffreys Court, Jeffreys Road, London, SW4 6QE | Director | 22 July 1992 | Active |
First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ | Director | 06 September 1995 | Active |
Tanglewood West End Grove, Farnham, GU9 7EG | Director | 22 July 1992 | Active |
Miss Melissa Jane Whitehead | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ |
Nature of control | : |
|
Mr Eugene Gerard Tiernan | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | Irish |
Address | : | First Floor Leonard House, 7 Newman Road, Bromley, BR1 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.