24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744402

Incorporation date

31/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Jedburgh Street, London SW11 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon08/03/2026
Director's details changed for Ms Anne Constant on 2026-03-08
dot icon08/03/2026
Change of details for Ms Anne Laurence Solange Constant as a person with significant control on 2026-03-08
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon02/02/2024
Notification of Anne Constant as a person with significant control on 2024-02-01
dot icon02/02/2024
Appointment of Ms Anne Constant as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Ryder Mcgill Harwood King as a director on 2024-02-01
dot icon01/02/2024
Cessation of Ryder Mcgill Harwood King as a person with significant control on 2024-02-01
dot icon01/02/2024
Termination of appointment of Tyron Mcgill Harwood King as a director on 2024-02-01
dot icon01/11/2023
Change of details for Mr Christopher Philip Lightfoot as a person with significant control on 2022-07-21
dot icon08/04/2023
Confirmation statement made on 2023-03-05 with updates
dot icon08/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/08/2022
Notification of Christopher Philip Lightfoot as a person with significant control on 2022-07-21
dot icon12/08/2022
Appointment of Mr Christopher Philip Lightfoot as a director on 2022-07-21
dot icon12/08/2022
Termination of appointment of George Frederick Allner as a director on 2022-07-21
dot icon01/04/2022
Appointment of Mr George Frederick Allner as a director on 2019-09-27
dot icon26/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/03/2021
Termination of appointment of Hannah Rachel Pawlby as a director on 2020-06-26
dot icon05/03/2021
Cessation of Hannah Rachel Pawlby as a person with significant control on 2020-01-01
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/05/2020
Change of details for Mr Ryder Mcgill Harwood King as a person with significant control on 2020-05-01
dot icon01/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon28/04/2019
Notification of Ryder Mcgill Harwood King as a person with significant control on 2019-04-28
dot icon28/04/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon21/01/2019
Appointment of Mr Tyron Mcgill Harwood King as a director on 2018-11-28
dot icon21/01/2019
Appointment of Mr Ryder Mcgill Harwood King as a director on 2018-11-28
dot icon21/01/2019
Cessation of Charles George Risley as a person with significant control on 2018-11-28
dot icon21/01/2019
Cessation of James Paul York as a person with significant control on 2018-11-28
dot icon21/01/2019
Termination of appointment of Charles George Risley as a director on 2018-11-28
dot icon21/01/2019
Termination of appointment of James Paul York as a director on 2018-11-28
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/04/2016
Registered office address changed from 24 Jedburgh Street Top Floor Flat London SW11 5QB to 24 Jedburgh Street London SW11 5QB on 2016-04-23
dot icon12/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr James Paul York on 2015-04-01
dot icon12/04/2016
Appointment of Miss Hannah Pawlby as a director on 2014-12-01
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/05/2015
Registered office address changed from 24 Jedburgh Street Ground Floor Flat London SW11 5QB England to 24 Jedburgh Street Top Floor Flat London SW11 5QB on 2015-05-11
dot icon03/03/2015
Appointment of Mr Charles George Risley as a director on 2014-12-01
dot icon03/03/2015
Appointment of Mr James Paul York as a director on 2014-12-01
dot icon19/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of Laura Ray as a director on 2014-09-11
dot icon25/09/2014
Termination of appointment of Nicholas Ray as a secretary on 2014-09-11
dot icon25/09/2014
Termination of appointment of Nicholas Ray as a director on 2014-09-11
dot icon12/05/2014
Secretary's details changed for Nicholas Ray on 2014-05-05
dot icon12/05/2014
Registered office address changed from 62 Holly Road Oldbury West Midlands B68 0AT on 2014-05-12
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Nicholas Ray on 2010-01-01
dot icon15/04/2010
Director's details changed for Mrs Laura Ray on 2010-01-01
dot icon15/04/2010
Director's details changed for Nicholas Ray on 2010-01-01
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon08/04/2008
Director appointed mrs laura ray
dot icon27/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from 24 jedburgh street london SW11 5QB
dot icon24/08/2007
Director resigned
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Return made up to 31/03/04; full list of members
dot icon08/11/2004
Secretary resigned;director resigned
dot icon03/06/2004
Return made up to 31/03/03; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/05/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon03/05/2003
New secretary appointed
dot icon22/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2003
Secretary resigned
dot icon01/07/2002
Return made up to 31/03/02; full list of members
dot icon30/05/2002
New director appointed
dot icon03/05/2002
Director resigned
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon14/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/08/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/05/2001
Return made up to 31/03/01; full list of members
dot icon09/05/2001
Ad 24/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2001
New director appointed
dot icon08/05/2001
Certificate of change of name
dot icon25/05/2000
Return made up to 31/03/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: 50 stratton street london W1X 6NX
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon31/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawlby, Hannah Rachel
Director
01/12/2014 - 26/06/2020
3
Tibbits, Scott Anthony
Secretary
19/04/2002 - 12/09/2002
-
Brindle, John Benjamin
Secretary
29/04/1999 - 29/03/2002
-
E P S SECRETARIES LIMITED
Nominee Secretary
31/03/1999 - 29/04/1999
389
MIKJON LIMITED
Nominee Director
31/03/1999 - 29/04/1999
400

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at 24 Jedburgh Street, London SW11 5QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED?

toggle

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/1999 .

Where is 24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED is registered at 24 Jedburgh Street, London SW11 5QB.

What does 24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.