UKBizDB.co.uk

JENNINGS PROPERTIES LIMITED

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

This company is commonly known as Jennings Properties Limited. The company was founded 27 years ago and was given the registration number 03225253. The firm's registered office is in LEEDS. You can find them at Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JENNINGS PROPERTIES LIMITED
Company Number:03225253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire, LS12 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT

Secretary26 October 2011Active
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT

Director01 July 2020Active
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT

Director01 June 2020Active
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT

Director17 September 2012Active
Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, LS12 1AT

Director01 October 2012Active
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT

Secretary02 December 2009Active
3 Glenwood Villas, New Road Side, Horsforth, LS18 4JX

Secretary17 July 1996Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary12 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 July 1996Active
66 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director12 November 2007Active
Station House, Station Road, Chester Le Street, DH3 3DU

Director02 December 2009Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director12 November 2007Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director17 July 1996Active
55 West End Lane, Horsforth, Leeds, LS18 5ER

Director17 July 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 July 1996Active

People with Significant Control

Northern Bear Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-12-10Mortgage

Mortgage charge part release with charge number.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type full.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.