UKBizDB.co.uk

JEWELDENE PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Jeweldene Property Management Company Limited. The company was founded 33 years ago and was given the registration number 02576786. The firm's registered office is in LONDON. You can find them at 5 Carlingford Road, Hampstead, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JEWELDENE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02576786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:24 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Carlingford Road, Hampstead, London, NW3 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Carlingford Road, Hampstead, London, NW3 1RY

Secretary02 October 1995Active
5a, Carlingford Road, Hampstead, London, England, NW3 1RY

Director18 March 2022Active
5 Carlingford Road, Hampstead, London, NW3 1RY

Director08 July 1991Active
5 Carlingford Road, Hampstead, London, NW3 1RY

Director08 July 1991Active
5a Carlingford Road, Hampstead, London, NW3 1RY

Secretary23 February 1995Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary24 January 1991Active
5 Highfield, Love Lane, Kings Langley, WD4 9JT

Secretary02 July 1991Active
5a Carlingford Road, Hampstead, London, NW3 1RY

Director23 February 1995Active
5a Carlingford Road, Hampstead, London, NW3 1RY

Director23 February 1995Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director24 January 1991Active
5 The Spinney, Hove, BN3 6QT

Director23 December 1997Active
5a Carlingford Road, Hampstead, London, NW3 1RY

Director23 December 1997Active
5a Carlingford Road, London, NW3 1RY

Director06 June 2005Active
5 Carlingford Road, London, NW3 1RY

Director-Active
5 Highfield, Love Lane, Kings Langley, WD4 9JT

Director-Active

People with Significant Control

Mr James Fredrick Burton
Notified on:18 March 2022
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:5a, Carlingford Road, London, England, NW3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Philippa Anne Poole
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:5a, Carlingford Road, London, NW3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-04-25Miscellaneous

Legacy.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Return

Legacy.

Download
2016-09-24Accounts

Accounts with accounts type dormant.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.