UKBizDB.co.uk

JENERIC PROPERTY LIMITED

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

This company is commonly known as Jeneric Property Limited. The company was founded 5 years ago and was given the registration number 11852006. The firm's registered office is in WEST MALLING. You can find them at 19/21 Swan Street, , West Malling, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JENERIC PROPERTY LIMITED
Company Number:11852006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19/21 Swan Street, West Malling, England, ME19 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nti Accountants, Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom, SW9 8BJ

Director28 February 2019Active
C/O Nti Accountants, Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, United Kingdom, SW9 8BJ

Director28 February 2019Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director28 February 2019Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director28 February 2019Active

People with Significant Control

Pinnacle Investment Group Limited
Notified on:13 March 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Nti Accountants, Unit 222 Bon Marche Centre, London, United Kingdom, SW9 8BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Syed Nasir Abdullah-Shahabudin
Notified on:28 February 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Nti Accountants, Unit 222 Bon Marche Centre, London, United Kingdom, SW9 8BJ
Nature of control:
  • Significant influence or control
Mr Eric Chin
Notified on:28 February 2019
Status:Active
Date of birth:May 1976
Nationality:Canadian
Country of residence:United Kingdom
Address:C/O Nti Accountants, Unit 222 Bon Marche Centre, London, United Kingdom, SW9 8BJ
Nature of control:
  • Significant influence or control
Mrs Jenny Park
Notified on:28 February 2019
Status:Active
Date of birth:December 1977
Nationality:Canadian
Country of residence:United Kingdom
Address:C/O Nti Accountants, Unit 222 Bon Marche Centre, London, United Kingdom, SW9 8BJ
Nature of control:
  • Significant influence or control
Mr Chin Kit Wong
Notified on:28 February 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Nti Accountants, Unit 222 Bon Marche Centre, London, United Kingdom, SW9 8BJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-05Address

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

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Change account reference date company current extended.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.