Company Information for JUBILEE COURT (POUNDBURY) MANAGEMENT LIMITED
Leanne House, 6 Avon Close, Weymouth, DORSET, DT4 9UX,
|
Company Registration Number
06459154
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
JUBILEE COURT (POUNDBURY) MANAGEMENT LIMITED | |
Legal Registered Office | |
Leanne House 6 Avon Close Weymouth DORSET DT4 9UX Other companies in BH21 | |
Company Number | 06459154 | |
---|---|---|
Company ID Number | 06459154 | |
Date formed | 2007-12-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-27 | |
Latest return | 2023-12-21 | |
Return next due | 2025-01-04 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-27 14:04:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK JAMES NEWELL |
||
DEREK JAMES NEWELL |
||
JUDITH NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODPECKER PROPERTIES LIMITED | Company Secretary | 1993-07-02 | CURRENT | 1993-06-23 | Active | |
WOODPECKER INVESTMENTS LIMITED | Company Secretary | 1993-07-01 | CURRENT | 1993-06-23 | Active - Proposal to Strike off | |
DOMINIE LIMITED | Company Secretary | 1991-08-09 | CURRENT | 1991-05-22 | Active | |
WOODPECKER PROPERTIES LIMITED | Director | 1993-07-02 | CURRENT | 1993-06-23 | Active | |
WOODPECKER INVESTMENTS LIMITED | Director | 1993-07-01 | CURRENT | 1993-06-23 | Active - Proposal to Strike off | |
DOMINIE LIMITED | Director | 1991-08-09 | CURRENT | 1991-05-22 | Active | |
WOODPECKER INVESTMENTS LIMITED | Director | 1993-07-02 | CURRENT | 1993-06-23 | Active - Proposal to Strike off | |
WOODPECKER PROPERTIES LIMITED | Director | 1993-07-02 | CURRENT | 1993-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 27/06/23 TO 26/06/23 | ||
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH NEWELL | |
TM02 | Termination of appointment of Derek James Newell on 2022-05-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Derek James Newell on 2020-03-09 | |
CH01 | Director's details changed for Judith Newell on 2020-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Current accounting period shortened from 28/06/18 TO 27/06/18 | |
AA01 | Previous accounting period shortened from 29/06/18 TO 28/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP United Kingdom | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/17 FROM Millstream House 39a East Street Wimborne Dorset BH21 1DX | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEREK JAMES NEWELL on 2013-01-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH NEWELL / 02/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES NEWELL / 02/01/2013 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/09 TO 30/06/10 | |
AR01 | 21/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM ARENA BUSINESS CENTRE UNIT B1 9 NIMROD WAY FERNDOWN DORSET BH21 7SH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ARENA BUSINESS CENTRE UNIT 1, 9 NIMROD WAY FERNDOWN INDUSTRIAL ESTATE FERNDOWN, DORSET BH21 7SH | |
363a | ANNUAL RETURN MADE UP TO 21/12/08 | |
RES01 | ADOPT MEM AND ARTS 21/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 JUBILEE COURT (POUNDBURY) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JUBILEE COURT (POUNDBURY) MANAGEMENT LIMITED are:
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. |