JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED

JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03923506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 24, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered on 24/01/2026 as the original contained an error

    Appointment of Miss Deborah Fish as a secretary on Jan 21, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Jan 19, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 24, 2026Replaced CS01 WAS REPLACED ON 24/01/2026 AS IT WAS NOT PROPERLY DELIVERED

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC02

    Cessation of Jnp Estate Agents Ltd as a person with significant control on Apr 13, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Gregory Winston Young on Feb 02, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    331501530001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    TENNANT, Stephen William Bond
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Secretary
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    British69318590001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALMROTT, Garry William
    Chestnut House
    Chestnut Lane, Hazlemere
    HP15 7BZ High Wycombe
    Buckinghamshire
    Director
    Chestnut House
    Chestnut Lane, Hazlemere
    HP15 7BZ High Wycombe
    Buckinghamshire
    United KingdomBritish71181700001
    ALMROTT, Julian Mark
    36 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    Director
    36 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    EnglandBritish64904190002
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish265726060001
    BATORY, Tristan
    3 Creslow Way
    HP17 8YN Stone
    Buckinghamshire
    Director
    3 Creslow Way
    HP17 8YN Stone
    Buckinghamshire
    British71181860002
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    JENKINS, James Edward Gordon
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    Director
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    EnglandBritish5174280002
    LITCHFIELD, Darrell Charles
    57 Sunnycroft
    Downley
    HP13 5UR High Wycombe
    Buckinghamshire
    Director
    57 Sunnycroft
    Downley
    HP13 5UR High Wycombe
    Buckinghamshire
    EnglandBritish64904250003
    NAGLE, Colin
    39 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    Director
    39 Dean Garden Rise
    HP11 1RF High Wycombe
    Buckinghamshire
    British71831390001
    PERING, David
    9 Ridgeway Close
    SL7 3LJ Marlow
    Buckinghamshire
    Director
    9 Ridgeway Close
    SL7 3LJ Marlow
    Buckinghamshire
    EnglandBritish64904260004
    TENNANT, Stephen William Bond
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Director
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    EnglandBritish69318590001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jnp (Surveyors) Limited
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    Apr 13, 2023
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03910726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jnp Estate Agents Ltd
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Apr 06, 2016
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03764697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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