Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASMINE COURT MANAGEMENT LIMITED
Company Information for

JASMINE COURT MANAGEMENT LIMITED

C/O EASTONS, 7 TATTENHAM CRESCENT, EPSOM DOWNS, SURREY, KT18 5QG,
Company Registration Number
01138619
Private Limited Company
Active

Company Overview

About Jasmine Court Management Ltd
JASMINE COURT MANAGEMENT LIMITED was founded on 1973-10-09 and has its registered office in Epsom Downs. The organisation's status is listed as "Active". Jasmine Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JASMINE COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O EASTONS
7 TATTENHAM CRESCENT
EPSOM DOWNS
SURREY
KT18 5QG
Other companies in CR2
 
Filing Information
Company Number 01138619
Company ID Number 01138619
Date formed 1973-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASMINE COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JASMINE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ALLAIN
Director 2012-10-23
LEANDRO BARNES
Director 2002-07-31
ZHONGMEI CHEN
Director 2010-07-16
ROBERT DENNIS CLARK
Director 1992-04-05
KEVIN COOK
Director 2000-05-30
EMMA CROSS
Director 2006-11-07
JESAL DESAI
Director 2015-07-08
DAVID GEORGE DORRINGTON
Director 1998-02-26
MARK JULIAN HARRIS
Director 1998-02-24
DAVID STEPHEN HORE
Director 1993-07-09
PHILIP DAVID KESTER
Director 2004-05-04
MICHAEL HUGH ANDREW LANHAM
Director 1992-04-05
LLOYD GEORGE DAVID MACFARLAND
Director 1992-06-19
ALERO ANN MARIE OGBUAGU
Director 2003-12-12
NIGEL PUNTER
Director 1998-11-20
LAUREN RABBETTS
Director 2012-04-17
MARGARET HELEN RANKIN
Director 2008-04-04
GRAHAM GEORGE RENDELL
Director 1992-04-05
DAVID LESLIE RUTTER
Director 1992-04-05
JEAN SPARKES
Director 1992-04-05
SIMON EDWARD STANNARD
Director 1992-05-18
IAN SETON STONE
Director 1992-04-05
BRIAN LEONARD TAYLOR
Director 2007-02-20
MICHAEL THOMAS
Director 2015-03-28
KEITH LESLIE WILSON
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE KARN
Company Secretary 2010-02-05 2015-11-12
MANISH BHALLA
Director 2006-11-01 2010-07-13
NICHOLAS MICHAEL BRYANT
Company Secretary 2004-10-04 2010-02-05
CAROLINE JEAN KARN
Company Secretary 1997-09-09 2004-10-04
PAUL BATEY
Director 1993-01-27 2001-10-15
JONATHAN BALL
Director 1992-04-15 1998-05-20
STELLA MARGARET DADE
Company Secretary 1991-10-18 1997-09-09
JACQUELINE ASPIN
Director 1993-12-30 1997-09-09
ALISON ARMITAGE
Director 1992-04-05 1993-07-09
ANDREW STEWART HINDLE
Company Secretary 1992-04-05 1991-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR IAN SETON STONE
2023-08-16Current accounting period extended from 30/06/23 TO 28/09/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-11-16Director's details changed for Miss Claire Allain on 2022-11-16
2022-11-16Director's details changed for Miss Claire Allain on 2022-11-16
2022-11-16CH01Director's details changed for Miss Claire Allain on 2022-11-16
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM C/O Edward Payne & Veness Fulbrook House 24 Chalmers Road Banstead Surrey SM7 3HF England
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM C/O Edward Payne & Veness Fulbrook House 24 Chalmers Road Banstead Surrey SM7 3HF England
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM C/O Edward Payne & Veness Fulbrook House 24 Chalmers Road Banstead Surrey SM7 3HF England
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LEANDRO BARNES
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-04PSC08Notification of a person with significant control statement
2022-03-29PSC07CESSATION OF PENNY VENESS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SPARKES
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM C/O Edward Payne & Veness 16 Croham Road South Croydon Surrey CR2 7BA
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BINGHAM
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITE
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY VENESS
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN KARN
2017-07-07PSC07CESSATION OF IAN SETON STONE AS A PERSON OF SIGNIFICANT CONTROL
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 420
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-29TM02Termination of appointment of Caroline Karn on 2015-11-12
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM HANSFORD
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 420
2015-07-30AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MRS JESAL DESAI
2015-07-28AP01DIRECTOR APPOINTED MR MICHAEL THOMAS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WALAITIS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MORLEY
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 420
2014-07-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MISS STEPHANIE WHITE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINA SPENDLOVE
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-09AR0130/06/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MISS CLAIRE ALLAIN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SCHUBERT PEREIRA
2012-10-17AA30/06/12 TOTAL EXEMPTION FULL
2012-07-06AR0130/06/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR SCHUBERT AVELINO PEREIRA
2012-07-06AP01DIRECTOR APPOINTED MISS LAUREN RABBETTS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY UNDERWOOD
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY SMITH
2011-12-12AA30/06/11 TOTAL EXEMPTION FULL
2011-07-15AR0130/06/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MS ZHONGMEI CHEN
2011-07-08AP01DIRECTOR APPOINTED MISS KATHARINA JANE SPENDLOVE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ROFE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MANISH BHALLA
2010-11-12AA30/06/10 TOTAL EXEMPTION FULL
2010-07-12AR0130/06/10 FULL LIST
2010-07-09AP03SECRETARY APPOINTED MS CAROLINE KARN
2010-05-04AR0105/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD TAYLOR / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALERO ANN MARIE OGBUAGU / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE WILSON / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ANDREW WALKER / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WALAITIS / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY UNDERWOOD / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SETON STONE / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD STANNARD / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SPARKES / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JANE SMITH / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE RUTTER / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CATHERINE ROFE / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE RENDELL / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN RANKIN / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PUNTER / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FIONA MORLEY / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEORGE DAVID MACFARLAND / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH ANDREW LANHAM / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID KESTER / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN KARN / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN HORE / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN HARRIS / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HANSFORD / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DORRINGTON / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CROSS / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS CLARK / 05/02/2010
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYANT
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BINGHAM / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH BHALLA / 05/02/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANDRO BARNES / 05/02/2010
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRYANT
2009-11-18AA30/06/09 TOTAL EXEMPTION FULL
2009-05-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-13AA30/06/08 TOTAL EXEMPTION FULL
2008-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 05/04/08; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JASMINE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASMINE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JASMINE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASMINE COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JASMINE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASMINE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of JASMINE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASMINE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JASMINE COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JASMINE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASMINE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JASMINE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1