JADE REALTY LIMITED - LONDON
Company Profile | Company Filings |
Overview
JADE REALTY LIMITED is a Private Limited Company from LONDON and has the status: Active.
JADE REALTY LIMITED was incorporated 34 years ago on 01/12/1989 and has the registered number: 02448397. The accounts status is FULL and accounts are next due on 30/09/2024.
JADE REALTY LIMITED was incorporated 34 years ago on 01/12/1989 and has the registered number: 02448397. The accounts status is FULL and accounts are next due on 30/09/2024.
JADE REALTY LIMITED - LONDON
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
This Company Originates in : United Kingdom
Previous trading names include:
CLUB LA COSTA LIMITED (until 21/10/2020)
CLUB LA COSTA LIMITED (until 21/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRANT CRAIG PEIRES | Mar 1970 | British | Director | 2023-09-30 | CURRENT |
MISS MARILYN LESLEY SMULOVITCH | Jun 1953 | British | Secretary | 2002-04-25 | CURRENT |
MS HELEN MARIE O'DONNELL | Aug 1973 | Irish | Director | 2017-09-29 UNTIL 2023-09-30 | RESIGNED |
ROY LESLIE PEIRES | Dec 1951 | South African | Director | RESIGNED | |
MR GRAHAM WILDING | May 1974 | British | Director | 2017-09-29 UNTIL 2023-10-31 | RESIGNED |
FRANCIS CRUZ DIAS | May 1950 | British | Director | RESIGNED | |
CAREY FOSTER | Oct 1956 | British | Director | 1994-09-12 UNTIL 1998-01-02 | RESIGNED |
RAYMOND JOHN BRATT | Apr 1950 | British | Director | 2002-04-25 UNTIL 2017-09-29 | RESIGNED |
COLIN BRIAN GREENWOOD | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Christina Lillian Rawlinson | 2016-04-06 - 2020-08-04 | 11/1970 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Miss Janice Janice Kinnish | 2016-04-06 - 2017-12-14 | 3/1947 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Mr Pritesh Ramesh Desai | 2016-04-06 | 5/1968 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Mr James Cunningham-Davis | 2016-04-06 | 4/1967 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-22 | 31-12-2022 | 11,038 Cash -2,011,924 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-18 | 31-12-2021 | 14,958 Cash -633,136 equity |