Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENNY WREN PROPERTIES & CO
Company Information for

JENNY WREN PROPERTIES & CO

32 VICTORIA ROAD, SOUTHWICK, BRIGHTON, BN42 4DH,
Company Registration Number
03159253
Private Unlimited Company
Active

Company Overview

About Jenny Wren Properties & Co
JENNY WREN PROPERTIES & CO was founded on 1996-02-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Jenny Wren Properties & Co is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
JENNY WREN PROPERTIES & CO
 
Legal Registered Office
32 VICTORIA ROAD
SOUTHWICK
BRIGHTON
BN42 4DH
Other companies in EX37
 
Filing Information
Company Number 03159253
Company ID Number 03159253
Date formed 1996-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-03-07 00:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNY WREN PROPERTIES & CO
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 JENNY WREN PROPERTIES & CO

Current Directors
Officer Role Date Appointed
SUSAN AMANDA SAREEN
Company Secretary 1996-02-15
EMMA LOUISE SAREEN
Director 2018-02-28
MICHAEL ANTONY SAREEN
Director 1996-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-02-15 1996-02-15
COMBINED NOMINEES LIMITED
Nominated Director 1996-02-15 1996-02-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-02-15 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE SAREEN JENNY WREN & CO Director 2017-12-18 CURRENT 2010-10-11 Active
MICHAEL ANTONY SAREEN PHATCHANCE LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 31 Glebe Villas Hove BN3 5SL England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 31 Glebe Villas Hove BN3 5SL England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 31 Glebe Villas Hove BN3 5SL England
2022-03-20CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-08AP01DIRECTOR APPOINTED MR MICHAEL ANTONY SAREEN
2021-03-22AP01DIRECTOR APPOINTED MR PHILIP STEPHEN SAREEN
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY SAREEN
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530015
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN AMANDA SAREEN on 2018-06-10
2018-06-21CH01Director's details changed for Mr Michael Antony Sareen on 2018-06-10
2018-03-07AP01DIRECTOR APPOINTED MS EMMA LOUISE SAREEN
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM Welland House, Cobbaton Chittlehampton Umberleigh Devon EX37 9RZ
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530014
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530013
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530012
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530011
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031592530010
2013-02-20AR0115/02/13 ANNUAL RETURN FULL LIST
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-08AR0115/02/11 ANNUAL RETURN FULL LIST
2010-09-10MG01Particulars of a mortgage or charge / charge no: 9
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-17AR0115/02/10 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Michael Antony Sareen on 2009-10-02
2009-03-27363aReturn made up to 15/02/09; full list of members
2008-02-15363aReturn made up to 15/02/08; full list of members
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15190LOCATION OF DEBENTURE REGISTER
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: WELLAND HOUSE, COBBATON CHITTLEHAMPTON UMBERLEIGH DEVON EX37 9RZ
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: WEST HOLLOWCOMBE HAWKRIDGE EXMOOR TA22 9QL
2007-02-16363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/02
2002-02-25363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
2000-02-14363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-03-15363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-10-13395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-01288DIRECTOR RESIGNED
1996-03-01288NEW SECRETARY APPOINTED
1996-03-01288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-01288NEW DIRECTOR APPOINTED
1996-03-01287REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1996-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JENNY WREN PROPERTIES & CO 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 JENNY WREN PROPERTIES & CO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2017-11-23 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-11-05 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2014-07-07 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
2013-11-05 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2010-09-10 Outstanding ARBUTHNOT LATHAM & CO LIMITED
DEBENTURE 2006-12-05 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2006-11-23 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2006-11-23 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL MORTGAGE 2003-07-26 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1998-05-02 Outstanding COUTTS AND COMPANY
LEGAL MORTGAGE 1997-10-13 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1996-04-24 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1996-04-24 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of JENNY WREN PROPERTIES & CO registering or being granted any patents
Domain Names
We do not have the domain name information for JENNY WREN PROPERTIES & CO
Trademarks
We have not found any records of JENNY WREN PROPERTIES & CO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNY WREN PROPERTIES & CO. 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 (68209 - Other letting and operating of own or leased real estate) as JENNY WREN PROPERTIES & CO are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JENNY WREN PROPERTIES & CO 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 JENNY WREN PROPERTIES & CO 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 JENNY WREN PROPERTIES & CO 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.