UKBizDB.co.uk

JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Jennett's Park (h7) Management Company Limited. The company was founded 16 years ago and was given the registration number 06516368. The firm's registered office is in FLEET. You can find them at Victoria House, 178-180 Fleet Road, Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED
Company Number:06516368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom, GU51 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary28 January 2018Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director29 March 2017Active
Flat 8, Wren Gardens, Jennett's Park, Bracknell, United Kingdom, RG12 8BG

Director15 March 2012Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director29 March 2017Active
13 Eliot Close, Wellington Park, Camberley, GU15 1LW

Secretary27 March 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary27 February 2008Active
9-11, The Quadrant, Richmond, TW9 1BP

Corporate Secretary01 May 2010Active
2, The Orchard, Bassett Green Village, Southampton, SO16 3NA

Director28 May 2008Active
Charles Church House, Knoll Road, Camberley, GU15 3TQ

Director17 February 2010Active
30 Fairfield Way, Epsom, KT19 0EF

Director27 March 2008Active
94, Park Lane, Croydon, CR0 1JB

Director23 August 2016Active
Charles Church House, Knoll Road, Camberley, GU15 3TQ

Director17 February 2010Active
32, Fakenham Way, Owlsmoor, Sandhurst, United Kingdom, GU47 0YW

Director08 March 2011Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director27 March 2008Active
Victoria House, 178-180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director18 October 2017Active
11, Wellesley Road, Croydon, CR0 2NW

Corporate Director27 February 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director27 February 2008Active

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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint corporate secretary company with name date.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2018-02-09Address

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

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.