About

Registered Number: 04495384
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Jubilee Court (Loughborough) Management Company Ltd was registered on 25 July 2002 and are based in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURCIO, Allison Gail 03 March 2004 01 February 2005 1
MCLEOD, Elaine 03 March 2004 30 May 2014 1
MELLORS, Scott Peter 13 December 2002 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Ivan 01 April 2010 25 April 2014 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 20 March 2019
TM02 - Termination of appointment of secretary 15 January 2019
AP04 - Appointment of corporate secretary 15 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 June 2018
AP04 - Appointment of corporate secretary 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 23 July 2015
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 July 2014
AP04 - Appointment of corporate secretary 28 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP03 - Appointment of secretary 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
225 - Change of Accounting Reference Date 29 December 2003
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
225 - Change of Accounting Reference Date 31 December 2002
287 - Change in situation or address of Registered Office 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.