About

Registered Number: 02971638
Date of Incorporation: 27/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: C/O Gisela Sharpe 16 Lincoln Gardens, Twyford, Reading, RG10 9HU,

 

Based in Reading, 8 Parkside Avenue (Ipswich) Property Management Ltd was founded on 27 September 1994. The current directors of this business are listed as Jewhurst, Espen, Jewhurst, Espen, Last, Jordan James, Jewhurst, Espen, Jewhurst, Sissel Halvorsen, Jewhurst, John, Jewhurst, Sissel Halvorsen. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWHURST, Espen 11 August 2020 - 1
LAST, Jordan James 11 August 2020 - 1
JEWHURST, John 27 September 1994 10 August 2020 1
JEWHURST, Sissel Halvorsen 27 September 1994 14 August 2020 1
Secretary Name Appointed Resigned Total Appointments
JEWHURST, Espen 11 August 2020 - 1
JEWHURST, Espen 27 February 2005 01 June 2016 1
JEWHURST, Sissel Halvorsen 01 June 2016 10 August 2020 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 17 August 2020
AD01 - Change of registered office address 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
AP03 - Appointment of secretary 11 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
PSC01 - N/A 11 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 27 January 2020
PSC07 - N/A 26 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 08 March 2019
PSC01 - N/A 30 December 2018
PSC01 - N/A 30 December 2018
PSC01 - N/A 30 December 2018
PSC09 - N/A 12 December 2018
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AD01 - Change of registered office address 18 October 2018
CS01 - N/A 23 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 06 July 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 12 September 2016
AP03 - Appointment of secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 07 June 2016
CH03 - Change of particulars for secretary 09 May 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 July 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 October 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1994
287 - Change in situation or address of Registered Office 22 November 1994
288 - N/A 30 September 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.