JASMINE COURT MANAGEMENT LIMITED - EPSOM DOWNS


Company Profile Company Filings

Overview

JASMINE COURT MANAGEMENT LIMITED is a Private Limited Company from EPSOM DOWNS ENGLAND and has the status: Active.
JASMINE COURT MANAGEMENT LIMITED was incorporated 50 years ago on 09/10/1973 and has the registered number: 01138619. The accounts status is DORMANT and accounts are next due on 28/06/2024.

JASMINE COURT MANAGEMENT LIMITED - EPSOM DOWNS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 9 30/06/2022 28/06/2024

Registered Office

C/O EASTONS
EPSOM DOWNS
SURREY
KT18 5QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH LESLIE WILSON Nov 1961 British Director 2005-04-12 CURRENT
MR DAVID STEPHEN HORE May 1965 British Director 1993-07-09 CURRENT
MR PHILIP DAVID KESTER Mar 1976 British Director 2004-05-04 CURRENT
MR MICHAEL HUGH ANDREW LANHAM Jan 1963 British Director CURRENT
MS ALERO ANN MARIE OGBUAGU Jun 1970 British Director 2003-12-12 CURRENT
NIGEL PUNTER Jun 1964 British Director 1998-11-20 CURRENT
MR DAVID LESLIE RUTTER Sep 1962 British Director CURRENT
MISS CLAIRE HANNON Oct 1980 British Director 2012-10-23 CURRENT
MR IAN SETON STONE Mar 1948 British Director CURRENT
MR BRIAN LEONARD TAYLOR Aug 1947 British Director 2007-02-20 CURRENT
MR MICHAEL THOMAS May 1963 British Director 2015-03-28 CURRENT
MR DAVID GEORGE DORRINGTON Sep 1968 British Director 1998-02-26 CURRENT
MS ZHONGMEI CHEN Apr 1962 British Director 2010-07-16 CURRENT
MR GRAHAM GEORGE RENDELL Dec 1942 British Director CURRENT
MR ROBERT DENNIS CLARK Oct 1964 British Director CURRENT
MRS JESAL DESAI Apr 1972 United Kingdom Director 2015-07-08 CURRENT
MARK ANTONY CHAPMAN Jan 1966 British Director RESIGNED
MARIE ELIZABETH BUCKLAND Feb 1971 British Director 2004-03-05 UNTIL 2006-09-20 RESIGNED
NICHOLAS MICHAEL BRYANT Mar 1975 Director 2000-12-13 UNTIL 2010-01-22 RESIGNED
LINDA MARGARET COOTE Mar 1953 British Director RESIGNED
KEITH ALAN BIRTWISTLE Feb 1966 British Director RESIGNED
ANTHONY PETER CHIDGEY Mar 1959 British Director 1993-09-27 UNTIL 1998-11-20 RESIGNED
GLYN JAMES CLARK Apr 1974 British Director 1999-08-31 UNTIL 2001-10-25 RESIGNED
MR KEVIN COOK Jan 1968 British Director 2000-05-30 UNTIL 2022-07-15 RESIGNED
PETER BLOWES Mar 1947 British Director RESIGNED
MATTHEW SIMON BROWN Jun 1971 British Director 1995-08-09 UNTIL 2001-11-30 RESIGNED
DAVID EDWIN BRITAIN Apr 1957 British Director RESIGNED
TERENCE ALAN BRILL May 1956 British Director 2002-08-06 UNTIL 2006-09-14 RESIGNED
STEPHEN GEOFFERY BOREHAM May 1955 British Director 1993-05-11 UNTIL 2002-06-28 RESIGNED
KEITH CARLSE Jan 1968 British Director RESIGNED
NICHOLAS MICHAEL BRYANT Mar 1975 Secretary 2004-10-04 UNTIL 2010-02-05 RESIGNED
ANDREW STEWART HINDLE Dec 1960 British Secretary RESIGNED
STELLA MARGARET VENN Jun 1953 British Secretary RESIGNED
PAUL BATEY Oct 1965 British Director 1993-01-27 UNTIL 2001-10-15 RESIGNED
MS CAROLINE KARN Secretary 2010-02-05 UNTIL 2015-11-12 RESIGNED
JOANNE HARRIET EATENTON Dec 1972 British Director 1998-12-18 UNTIL 2002-07-26 RESIGNED
MR LEANDRO BARNES Sep 1956 Spanish Director 2002-07-31 UNTIL 2022-07-15 RESIGNED
JONATHAN BALL Dec 1970 British Director 1992-04-15 UNTIL 1998-05-20 RESIGNED
JACQUELINE ASPIN Jun 1972 British Director 1993-12-30 UNTIL 1997-09-09 RESIGNED
ALISON ARMITAGE Dec 1964 British Director RESIGNED
MR MANISH BHALLA Jun 1971 Indian Director 2006-11-01 UNTIL 2010-07-13 RESIGNED
MR DAVID JOHN BINGHAM Dec 1952 British Director 1999-07-09 UNTIL 2018-04-30 RESIGNED
JOHN FREDERICK CORNWALL Jun 1958 British Director RESIGNED
CAROLINE JEAN KARN Feb 1961 British Secretary 1997-09-09 UNTIL 2004-10-04 RESIGNED
DAVID WILLIAM DOCHERTY Feb 1954 British Director RESIGNED
RUSSELL ADAM DANIELS Feb 1982 British Director 2004-08-18 UNTIL 2006-12-19 RESIGNED
GARY ROBERT CROSSETT Sep 1968 British Director 1997-08-19 UNTIL 2003-02-14 RESIGNED
MS EMMA CROSS Aug 1975 British Director 2006-11-07 UNTIL 2022-07-19 RESIGNED
JEFFERY ALAN CREW Aug 1961 British Director RESIGNED
DENNIS WAYNE COTTEE Apr 1967 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Seton Stone 2016-05-02 - 2016-07-31 4/1963 Ownership of shares 25 to 50 percent
Mrs Penny Veness 2016-04-06 - 2022-03-04 11/1951 Banstead   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED SOCIETY FOR CHRISTIAN LITERATURE(THE) LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
FEBA RADIO. SUTTON ENGLAND Active SMALL 94910 - Activities of religious organizations
CHERRY COURT MANAGEMENT (SUTTON) LIMITED SUTTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKS (SUTTON) MANAGEMENT CO. LIMITED(THE) EPSOM UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COTTON & STEEL EXPORTS LIMITED WALTON-ON-THE-HILL UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
121 TRINITY ROAD RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED SOUTHSEA Active TOTAL EXEMPTION FULL 98000 - Residents property management
JENGA PROPERTIES LIMITED EPSOM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PUNTER HATELY PARTNERS LIMITED EPSOM UNITED KINGDOM Active MICRO ENTITY 64305 - Activities of property unit trusts
THE OAKS (SUTTON) FREEHOLD COMPANY LIMITED EPSOM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
COSTEX LIMITED MITCHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PUNTER PROPERTY SERVICES LIMITED WALTON ON THE HILL Dissolved... 98000 - Residents property management
PUNTER DEVELOPMENTS LIMITED TADWORTH Dissolved... 64305 - Activities of property unit trusts

Free Reports Available

Report Date Filed Date of Report Assets
JASMINE_COURT_MANAGEMENT_ - Accounts 2022-11-03 30-06-2022 £420 equity
JASMINE_COURT_MANAGEMENT_ - Accounts 2021-09-21 30-06-2021 £420 equity
JASMINE_COURT_MANAGEMENT_ - Accounts 2020-09-10 30-06-2020 £420 equity
JASMINE_COURT_MANAGEMENT_ - Accounts 2019-12-17 30-06-2019 £420 equity
JASMINE_COURT_MANAGEMENT_ - Accounts 2018-11-27 30-06-2018 £420 equity
JASMINE_COURT_MANAGEMENT_ - Accounts 2018-01-23 30-06-2017
JASMINE_COURT_MANAGEMENT_ - Accounts 2016-12-15 30-06-2016

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENEWOOD MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WILLOW COURT MANAGEMENT (WALLINGTON) LIMITED EPSOM ENGLAND Active DORMANT 98000 - Residents property management
EGMONT ESTATES LTD EPSOM ENGLAND Active DORMANT 98000 - Residents property management
YEW TREE CLOSE (EPSOM) MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOUNTFORD HOUSE MANAGEMENT LTD EPSOM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
2 PARK HILL CLOSE RTM COMPANY LTD EPSOM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BH (FREEHOLD) LIMITED EPSOM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SALONIS HAIR LIMITED EPSOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
HARVEY COURT RTM COMPANY LIMITED EPSOM DOWNS UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
TADORNE PLACE (TADWORTH) MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active DORMANT 98000 - Residents property management