JEVINGTON PLACE MANAGEMENT COMPANY LIMITED

Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex
StatusACTIVE
Company No.04804292
CategoryPrivate Limited Company
Incorporated19 Jun 2003
Age20 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

JEVINGTON PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04804292. It was incorporated 20 years, 11 months, 10 days ago, on 19 June 2003. The company address is Peregrine House Peregrine House, Eastbourne, BN21 1EB, East Sussex.



Company Fillings

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Trigg

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Ronald Dryden

Appointment date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: David James Trumper

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey May Bellamy

Termination date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 27 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mrs Sandra Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Antony Freeman

Termination date: 2022-06-14

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-16

Officer name: David James Trumper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Lesley Pearce

Appointment date: 2015-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: Peregrine House Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB England

Change date: 2015-04-22

New address: Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB

Change date: 2015-04-22

Old address: 29 Compton Place Road 29 Compton Place Road Eastbourne East Sussex BN21 1EB England

Documents

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: Flat 5 Jevington Place 6-8 Jevington Gardens Eastbourne East Sussex BN21 4HH

New address: Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB

Documents

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey May Bellamy

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sperring

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: Flat 5 6-8 Jevington Gardens Eastbourne East Sussex BN21 4HH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Antony Freeman

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Osborne

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Trumper

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Trumper

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lionel Osborne

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: Flat 6 Jevington Place 6/8 Jevington Gardens Eastbourne East Sussex BN21 4HH England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 11a Gildredge Road Eastbourne BN2 4RB

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Lionel Frederick Osborne

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sperring

Change date: 2010-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from 4 jevington place 6-8 jevington gardens eastbourne east sussex BN21 4HH

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brenda watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: 2 jevington place 6-8 jevington gardens eastbourne east sussex BN21 4HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/03/04--------- £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 24/03/04

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 25/07/03 from: 2 jevington place 6/8 jevington gardens eastbourne east sussex BN21 4HH

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCOMM VENTILATION LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11418446
Status:ACTIVE
Category:Private Limited Company

ALLENSWELL LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:11001917
Status:ACTIVE
Category:Private Limited Company

JW DRIVER TRAINING LTD

12 HALDANE PLACE,NEWPORT,NP20 6FG

Number:11383247
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE SOFTWARE LTD

25 WEST STREET,PRESCOT,L34 1LE

Number:11833196
Status:ACTIVE
Category:Private Limited Company

OLITEC AUTOMOTIVES LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:10106869
Status:LIQUIDATION
Category:Private Limited Company

THE MANCHESTER HEATING & PLUMBING CO LTD

40 ROYLE GREEN ROAD,MANCHESTER,M22 4NG

Number:07576106
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