This company is commonly known as Second Jacobsen's Estate Management Company Limited. The company was founded 48 years ago and was given the registration number 01213697. The firm's registered office is in NORTHWOOD. You can find them at 27a Green Lane, , Northwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | SECOND JACOBSEN'S ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01213697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1975 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27a Green Lane, Northwood, England, HA6 2PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27a, Green Lane, Northwood, England, HA6 2PX | Director | 10 January 2024 | Active |
27a, Green Lane, Northwood, England, HA6 2PX | Director | 01 May 2017 | Active |
14 Berners Way, Wormley, EN10 6NP | Secretary | 23 November 1993 | Active |
54 New Road, Ware, SG12 7BY | Secretary | 13 February 2004 | Active |
75 New Road, Elsenham, Essex, CM22 6HE | Secretary | 20 November 2001 | Active |
19 Pagets Cottages, Munden Road,, Dane End, SG12 ONL | Secretary | 22 November 2007 | Active |
75 New Road, Elsenham, CM22 6HE | Secretary | 12 February 2004 | Active |
299 Upper Street, Islington, London, N1 2TU | Secretary | - | Active |
27 Friends Avenue, Cheshunt, EN8 8LX | Secretary | 23 March 2007 | Active |
Five Ways, 57-59 Hatfield Road, Potters Bar, EN6 1HS | Corporate Secretary | 05 August 2003 | Active |
14 Berners Way, Wormley, EN10 6NP | Director | - | Active |
26 Berners Way, Wormley, EN10 6NP | Director | 10 November 2004 | Active |
18 Berners Way, Wormley, EN10 6NP | Director | - | Active |
75 New Road, Elsenham, CM22 6HE | Director | 12 February 2004 | Active |
75 New Road, Elsenham, Essex, CM22 6HE | Director | 01 November 2000 | Active |
20 Berners Way, Wormley, EN10 6NP | Director | - | Active |
8 Berners Way, Wormley, Broxbourne, EN10 6NP | Director | 29 November 1994 | Active |
28 Berners Way, Broxbourne, EN10 6NP | Director | 10 November 2004 | Active |
19 Pagets Cottages, Munden Road,, Dane End, SG12 ONL | Director | 01 November 2000 | Active |
2 Berners Way, Wormley, EN10 6NP | Director | - | Active |
27a, Green Lane, Northwood, England, HA6 2PX | Director | 01 May 2017 | Active |
24 Berners Way, Broxbourne, EN10 6NP | Director | 13 December 1995 | Active |
48 Berners Way, Wormley, EN10 6NP | Director | - | Active |
10 Berners Way, Wormley, EN10 6NP | Director | - | Active |
Ms Linda Ashby | ||
Notified on | : | 10 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27a, Green Lane, Northwood, England, HA6 2PX |
Nature of control | : |
|
Mr. David Arthur William Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27a, Green Lane, Northwood, England, HA6 2PX |
Nature of control | : |
|
Mrs. Susan Chalk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27a, Green Lane, Northwood, England, HA6 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.