JEWELDENE PROPERTY MANAGEMENT COMPANY LIMITED

5 Carlingford Road 5 Carlingford Road, London, NW3 1RY
StatusACTIVE
Company No.02576786
CategoryPrivate Limited Company
Incorporated24 Jan 1991
Age33 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

JEWELDENE PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02576786. It was incorporated 33 years, 3 months, 25 days ago, on 24 January 1991. The company address is 5 Carlingford Road 5 Carlingford Road, London, NW3 1RY.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2023

Action Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Fredrick Burton

Notification date: 2022-03-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fredrick Burton

Appointment date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne Poole

Termination date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Anne Poole

Cessation date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Legacy

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Return

Type: CS01

Description: 24/01/17 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-24

Officer name: Mrs Brigitte Maria Slotkin

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Anne Poole

Change date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-24

Officer name: Mr Philip Maurice Slotkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/98; change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Resolution

Date: 16 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/93; no change of members

Documents

View document PDF

Resolution

Date: 05 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 09/04/92 from: c/o tomkins boddy & co 3 village way east rayners lane harrow middx HA2 7LX

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 31/07/91--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 05 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Address

Type: 287

Description: Registered office changed on 13/02/91 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 24 Jan 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 KINGDON ROAD LIMITED

25 KINGDON ROAD,,NW6 1PJ

Number:05148005
Status:ACTIVE
Category:Private Limited Company

BELGRAVE GLASS (LEICESTER) LIMITED

11 BATH STREET,,LE4 7QD

Number:04635399
Status:ACTIVE
Category:Private Limited Company

COUTTS HALL CONSULTING LIMITED

49 SOMERSET STREET CHILD AND CHILD ACCOUNTANTS LTD,ABERTILLERY,NP13 1DL

Number:11518244
Status:ACTIVE
Category:Private Limited Company

FISAIR UK LTD

320 GARRATT LANE,LONDON,SW18 4EJ

Number:11916849
Status:ACTIVE
Category:Private Limited Company
Number:NI028026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNILESWORTH ESTATES LIMITED

C/O RESOURCE LTD WENTLOOG CORPORATE PARK,CARDIFF,CF3 2ER

Number:10849870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source