JEVINGTON PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04804292 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
Statement of companys objects
Date: 27 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
Resolution
Date: 14 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Audrey May Bellamy
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sperring
Documents
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
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
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
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Antony Freeman
Documents
Termination director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lionel Osborne
Documents
Appoint person secretary company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David James Trumper
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Trumper
Documents
Termination secretary company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lionel Osborne
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
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
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brenda watson
Documents
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
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/08; no change of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; change of members
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
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
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
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
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/03/04--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 24 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 24/03/04
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11418446 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE BROADWAY,WEMBLEY,HA9 8JU
Number: | 11001917 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HALDANE PLACE,NEWPORT,NP20 6FG
Number: | 11383247 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WEST STREET,PRESCOT,L34 1LE
Number: | 11833196 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |