About

Registered Number: 04706821
Date of Incorporation: 21/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: @The Business Centre, 9-13 Scarborough Street, Hartlepool, Cleveland, TS24 7DA

 

Founded in 2003, Jupiter Property Management Ltd have registered office in Hartlepool in Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Sean 16 February 2019 - 1
MOORE, Dean 21 March 2003 05 January 2018 1
MOORE, Diane Lesley 01 June 2018 05 March 2019 1
WENNINGTON, John 21 March 2003 05 March 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
PSC01 - N/A 17 June 2019
AP01 - Appointment of director 29 April 2019
PSC07 - N/A 29 April 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
CERTNM - Change of name certificate 25 June 2004
AA - Annual Accounts 24 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Outstanding

N/A

Legal charge 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.