UKBizDB.co.uk

J.P.C.PROPERTIES(SOUTHAMPTON)LIMITED

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

This company is commonly known as J.p.c.properties(southampton)limited. The company was founded 67 years ago and was given the registration number 00581970. The firm's registered office is in CASTLE CARY. You can find them at The Coach House, Church Street, Castle Cary, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.P.C.PROPERTIES(SOUTHAMPTON)LIMITED
Company Number:00581970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1957
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coach House, Church Street, Castle Cary, Somerset, England, BA7 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ

Secretary06 October 2017Active
Westville, Ober Road, Brockenhurst, England, SO42 7ST

Director04 April 2014Active
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ

Director08 April 2013Active
The Coach House, The Old Vicarage, Church Street, Castle Cary, England, BA7 7EJ

Director13 May 2016Active
1 Hill Place, Bursledon, Southampton, SO31 8AE

Secretary-Active
56 Blenheim Avenue, Highfield, Southampton, SO17 1DU

Director-Active
1 Hill Place, Bursledon, Southampton, SO31 8AE

Director-Active
83c Commercial Road, Southampton, SO15 1GH

Director08 April 2013Active
1 Hill Place, Bursledon, Southampton, SO31 8AE

Director-Active

People with Significant Control

Mrs Nicola Carol O'Dell-Shearn
Notified on:29 October 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:The Coach House, The Old Vicarage, Castle Cary, England, BA7 7EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Adrienne Carol O'Dell
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:23, Hill Place, Southampton, England, SO31 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Westville, Ober Road, Brockenhurst, England, SO42 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Address

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

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Address

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

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Address

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

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.