UKBizDB.co.uk

SECOND JACOBSEN'S ESTATE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:27a Green Lane, Northwood, England, HA6 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a, Green Lane, Northwood, England, HA6 2PX

Director10 January 2024Active
27a, Green Lane, Northwood, England, HA6 2PX

Director01 May 2017Active
14 Berners Way, Wormley, EN10 6NP

Secretary23 November 1993Active
54 New Road, Ware, SG12 7BY

Secretary13 February 2004Active
75 New Road, Elsenham, Essex, CM22 6HE

Secretary20 November 2001Active
19 Pagets Cottages, Munden Road,, Dane End, SG12 ONL

Secretary22 November 2007Active
75 New Road, Elsenham, CM22 6HE

Secretary12 February 2004Active
299 Upper Street, Islington, London, N1 2TU

Secretary-Active
27 Friends Avenue, Cheshunt, EN8 8LX

Secretary23 March 2007Active
Five Ways, 57-59 Hatfield Road, Potters Bar, EN6 1HS

Corporate Secretary05 August 2003Active
14 Berners Way, Wormley, EN10 6NP

Director-Active
26 Berners Way, Wormley, EN10 6NP

Director10 November 2004Active
18 Berners Way, Wormley, EN10 6NP

Director-Active
75 New Road, Elsenham, CM22 6HE

Director12 February 2004Active
75 New Road, Elsenham, Essex, CM22 6HE

Director01 November 2000Active
20 Berners Way, Wormley, EN10 6NP

Director-Active
8 Berners Way, Wormley, Broxbourne, EN10 6NP

Director29 November 1994Active
28 Berners Way, Broxbourne, EN10 6NP

Director10 November 2004Active
19 Pagets Cottages, Munden Road,, Dane End, SG12 ONL

Director01 November 2000Active
2 Berners Way, Wormley, EN10 6NP

Director-Active
27a, Green Lane, Northwood, England, HA6 2PX

Director01 May 2017Active
24 Berners Way, Broxbourne, EN10 6NP

Director13 December 1995Active
48 Berners Way, Wormley, EN10 6NP

Director-Active
10 Berners Way, Wormley, EN10 6NP

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-03Address

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

Download

Copyright © 2024. All rights reserved.