JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED - SALISBURY


Company Profile Company Filings

Overview

JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED was incorporated 49 years ago on 25/09/1974 and has the registered number: 01185237. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED - SALISBURY

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
31 / 3 31/03/2023 31/12/2024

Registered Office

FISHER HOUSE
SALISBURY
SP2 7QY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA MARCELLE MARSHALL Sep 1967 British Director 2017-05-16 CURRENT
CRABTREE PM LIMITED Corporate Secretary 2024-01-16 CURRENT
MR RAMZI KAYED Sep 1945 Palestinian Director 2000-11-07 CURRENT
MRS SHIVANI JASWAL Aug 1981 British Director 2017-05-16 CURRENT
MR ALEXANDER GOKHAN CAKIR Apr 1990 British Director 2017-04-03 CURRENT
MRS SHRUTI JASWAL Dec 1983 British Director 2017-06-05 CURRENT
MR YUDHISHTER JASWAL Jun 1987 British Director 2017-05-16 CURRENT
MR MOHAMMED AL KHUDAIR Kuwaiti Director RESIGNED
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Corporate Secretary 2018-01-01 UNTIL 2024-01-16 RESIGNED
MR STEPHEN CRAIG SELLAR Jul 1966 British Secretary 1993-11-12 UNTIL 2007-10-08 RESIGNED
MARTIN DIAMOND Jan 1935 British Director RESIGNED
MR FAISAL HAMOUD AL JABER AL SABH Kuwaiti Director RESIGNED
MRS LAURA DIAMOND Jun 1934 British Director RESIGNED
DR SATHI GOWHARJI Oct 1938 Saudi Arabian Director RESIGNED
MR ZEEV ZIV Sep 1937 British Director RESIGNED
DAVID SELLAR Feb 1944 British Secretary RESIGNED
MRS FADDA AL KHALID Kuwaiti Director RESIGNED
MRS PHILOMENA GOWHARJI Apr 1950 Saudi Arabian Director RESIGNED
BRIAN CLIVE LAZELL Dec 1958 British Director 2003-12-03 UNTIL 2005-08-05 RESIGNED
MR IBRAHIM BANWAN AL BANWAN Kuwaiti Director RESIGNED
MR KEVIN CAMPLING British Director RESIGNED
MR MOHAMED MESHAMAL KHUDAIR Oct 1974 Kuwaiti Director RESIGNED
MR BERNARD ODEA Aug 1944 British Director RESIGNED
MR S RENOO British Director RESIGNED
MR ADRIAN SUMMIT Jan 1960 British Director RESIGNED
MS ELAINE COLPIN Nov 1951 British Director RESIGNED
MRS MUZA YOUSEF AL NAZRALAH Kuwaiti Director RESIGNED
MR MOHAMMED AZEEM Nov 1951 Indian Director RESIGNED
PEMBERTONS SECRETARIES LIMITED Corporate Secretary 2010-07-26 UNTIL 2012-06-01 RESIGNED
MR KHALID AL NASBALLAH Kuwaiti Director RESIGNED
MR KHALID AL NAEISI Kuwaiti Director RESIGNED
MRS FAISAL AHMED AL MULLA Kuwaiti Director RESIGNED
MOHAMMED AHMED SOUD AL KHALID Jan 1929 Kuwaiti Director RESIGNED
MOHAMMED AHMED SOUD AL KHALID Jan 1929 Kuwaiti Director RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-10-03 UNTIL 2010-07-26 RESIGNED
PEVEREL SECRETARIAL LIMITED Corporate Secretary 2012-06-01 UNTIL 2018-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINTHORPE INVESTMENTS LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WAC ARTS LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
MONACO GROUP OF COMPANIES LIMITED LONDON Active MICRO ENTITY 41100 - Development of building projects
J M ENTERNATIONAL LTD. SALISBURY Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE HAMDEN TRUST LONDON ENGLAND Active FULL 90010 - Performing arts
20 NEW CAVENDISH STREET LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-13 31-03-2023 154,216 Cash
ACCOUNTS - Final Accounts preparation 2022-12-02 31-03-2022 153,841 Cash
ACCOUNTS - Final Accounts preparation 2021-12-23 31-03-2021 174,561 Cash
ACCOUNTS - Final Accounts preparation 2020-12-19 31-03-2020 149,798 Cash 95 equity
ACCOUNTS - Final Accounts preparation 2020-01-17 31-03-2019 154,592 Cash 95 equity
ACCOUNTS - Final Accounts preparation 2019-02-01 31-03-2018 35,880 Cash 96 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSSWAYS (SLOUGH) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
DAN Y BRYN GAER MANAGEMENT COMPANY (NUMBER 2) LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BELLWAY WHITEHOUSE FARM MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CRESSWELL PARK (ANGMERING) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
OAK PARK (LIPHOOK) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
ELSENHAM VALE MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BASTION HOUSE (AMHURST ROAD) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
CATTESHALL COURT (GODALMING) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
APSHAM GRANGE (TOPSHAM) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management