JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED
Overview
| Company Name | JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03923506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED located?
| Registered Office Address | Howard House 3 St. Marys Court Blossom Street YO24 1AH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jan 19, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Miss Deborah Fish as a secretary on Jan 21, 2025 | 2 pages | AP03 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Jan 19, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Appointment of Mr Paul Hardy as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||||||
Cessation of Jnp Estate Agents Ltd as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Director's details changed for Mr Gregory Winston Young on Feb 02, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Paul Hardy as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Bisset as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 331501530001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| TENNANT, Stephen William Bond | Secretary | 37 Hurst Park Road Twyford RG10 0EZ Reading Berkshire | British | 69318590001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ALMROTT, Garry William | Director | Chestnut House Chestnut Lane, Hazlemere HP15 7BZ High Wycombe Buckinghamshire | United Kingdom | British | 71181700001 | |||||
| ALMROTT, Julian Mark | Director | 36 Clementi Avenue Holmer Green HP15 6TN High Wycombe Buckinghamshire | England | British | 64904190002 | |||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BATORY, Tristan | Director | 3 Creslow Way HP17 8YN Stone Buckinghamshire | British | 71181860002 | ||||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| JENKINS, James Edward Gordon | Director | Turnip End Cottage Speen HP27 0QA Princes Risborough Buckinghamshire | England | British | 5174280002 | |||||
| LITCHFIELD, Darrell Charles | Director | 57 Sunnycroft Downley HP13 5UR High Wycombe Buckinghamshire | England | British | 64904250003 | |||||
| NAGLE, Colin | Director | 39 Dean Garden Rise HP11 1RF High Wycombe Buckinghamshire | British | 71831390001 | ||||||
| PERING, David | Director | 9 Ridgeway Close SL7 3LJ Marlow Buckinghamshire | England | British | 64904260004 | |||||
| TENNANT, Stephen William Bond | Director | 37 Hurst Park Road Twyford RG10 0EZ Reading Berkshire | England | British | 69318590001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jnp (Surveyors) Limited | Apr 13, 2023 | 3 St. Marys Court YO24 1AH York Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jnp Estate Agents Ltd | Apr 06, 2016 | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0