JADE COURT RESIDENTS COMPANY LIMITED - HORNDEAN
Company Profile | Company Filings |
Overview
JADE COURT RESIDENTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HORNDEAN ENGLAND and has the status: Active.
JADE COURT RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 25/03/1993 and has the registered number: 02803276. The accounts status is DORMANT and accounts are next due on 31/03/2024.
JADE COURT RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 25/03/1993 and has the registered number: 02803276. The accounts status is DORMANT and accounts are next due on 31/03/2024.
JADE COURT RESIDENTS COMPANY LIMITED - HORNDEAN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O GRAY PROPERTY MANAGEMENT
HORNDEAN
HANTS
PO8 0BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAY PROPERTY MANAGEMENT | Secretary | 2015-10-01 | CURRENT | ||
MR STEPHEN JOHN JEFFERY | Oct 1960 | British | Director | 2016-05-26 | CURRENT |
MISS VALERIE PURKISS | Aug 1941 | British | Director | 2012-02-13 UNTIL 2016-05-26 | RESIGNED |
MAY FLORENCE BRADFORD | May 1925 | Secretary | 1996-02-06 UNTIL 2001-06-30 | RESIGNED | |
MYRA FISHER | Secretary | 1994-06-13 UNTIL 1996-02-06 | RESIGNED | ||
MARGARET GRAY | British | Secretary | 2005-01-01 UNTIL 2015-10-01 | RESIGNED | |
MR ANDREW GEORGE STROUD | Jul 1953 | British | Secretary | 2001-07-01 UNTIL 2004-12-31 | RESIGNED |
CAROL HUBBERT | Oct 1944 | British | Director | 2003-11-10 UNTIL 2004-11-22 | RESIGNED |
PETER ROBERT WOOD | Jul 1937 | British | Director | 1994-06-13 UNTIL 2001-07-23 | RESIGNED |
TERESA JOAN WEAVER | Jan 1938 | British | Director | 2001-10-01 UNTIL 2002-09-16 | RESIGNED |
TERESA JOAN WEAVER | Jan 1938 | British | Director | 2005-12-06 UNTIL 2012-02-13 | RESIGNED |
MAUEEN ANN WAPSHARE | Mar 1938 | British | Director | 2010-02-16 UNTIL 2012-02-17 | RESIGNED |
MAUEEN ANN WAPSHARE | Mar 1938 | British | Director | 2016-05-26 UNTIL 2018-08-01 | RESIGNED |
MISS VALERIE PURKISS | Aug 1941 | British | Director | 2004-11-22 UNTIL 2010-02-16 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-03-25 UNTIL 1994-03-25 | RESIGNED | ||
ALFREDA KEMP | Mar 1924 | British | Director | 1994-06-13 UNTIL 2000-09-15 | RESIGNED |
MISS CHRISTINE LESLEY CULLEY | Feb 1940 | British | Director | 1999-01-12 UNTIL 2001-10-01 | RESIGNED |
VICTORIA DUROW | Sep 1941 | Maltese | Director | 2005-12-06 UNTIL 2010-02-16 | RESIGNED |
MS VICTORIA DUROW | Sep 1939 | Maltese | Director | 2013-03-04 UNTIL 2016-05-26 | RESIGNED |
ROBERT CHIVERS | Jul 1927 | British | Director | 1994-06-13 UNTIL 2001-10-01 | RESIGNED |
VERA FLORENCE BROWN | Aug 1924 | British | Director | 1994-06-13 UNTIL 2001-10-01 | RESIGNED |
VERA FLORENCE BROWN | Aug 1924 | British | Director | 2002-09-16 UNTIL 2004-11-22 | RESIGNED |
SUSAN MARGARET BISHOP | Jun 1932 | British | Director | 2001-10-01 UNTIL 2003-11-10 | RESIGNED |
SUSAN MARGARET BISHOP | Jun 1932 | British | Director | 2004-11-22 UNTIL 2006-02-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-03-25 UNTIL 1994-03-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - JADE COURT RESIDENTS COMPANY LIMITED | 2024-04-02 | 30-06-2023 | £1 equity |
Abbreviated Company Accounts - JADE COURT RESIDENTS COMPANY LIMITED | 2016-08-23 | 30-06-2016 | £1 equity |
Abbreviated Company Accounts - JADE COURT RESIDENTS COMPANY LIMITED | 2015-12-09 | 30-06-2015 | £1 equity |
Abbreviated Company Accounts - JADE COURT RESIDENTS COMPANY LIMITED | 2014-08-15 | 30-06-2014 | £1 equity |