JORDAN'S RESIDENTIAL LETTINGS LIMITED
Overview
| Company Name | JORDAN'S RESIDENTIAL LETTINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04192520 |
| 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 JORDAN'S RESIDENTIAL LETTINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JORDAN'S RESIDENTIAL LETTINGS LIMITED located?
| Registered Office Address | Building 1 Meadows Business Park Blackwater GU17 9AB Camberley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JORDAN'S RESIDENTIAL LETTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITED | Apr 02, 2001 | Apr 02, 2001 |
What are the latest accounts for JORDAN'S RESIDENTIAL LETTINGS 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 JORDAN'S RESIDENTIAL LETTINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for JORDAN'S RESIDENTIAL LETTINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Residential Holdings Limited as a person with significant control on Sep 16, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on Sep 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stanley Weller as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 041925200008 in full | 1 pages | MR04 | ||
Satisfaction of charge 041925200009 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Paul Leonard Aitchison as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Leonard Aitchison as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael Edward John Palmer as a director on Jan 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Edward John Palmer as a secretary on Jan 13, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of JORDAN'S RESIDENTIAL LETTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITCHISON, Paul Leonard | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | 266465930001 | |||||||
| AITCHISON, Paul Leonard | Director | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | United Kingdom | Australian | 231704490001 | |||||
| KAVANAGH, Peter | Director | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | England | British | 100569130002 | |||||
| LIGHT, Matthew James | Director | 6 Littlehampton Road BN13 1QE Worthing Becket House United Kingdom | United Kingdom | British | 75391240022 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| GARNER, Carl Michael | Secretary | 12 Westward Road SK9 5JY Wilmslow Cheshire | British | 127204400001 | ||||||
| LIGHT, Matthew James | Secretary | 6 Littlehampton Road BN13 1QE Worthing Becket House United Kingdom | British | 75391240022 | ||||||
| PALMER, Michael Edward John | Secretary | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | 238223410001 | |||||||
| SARGENT, Gavin Roy | Secretary | 3 Larkfield Road DA14 6RF Sidcup Kent | British | 16957570002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| ASHBOLT, Timothy John | Director | September Cottages Skirbeck Drive LN1 2HE Saxilby Lincoln | British | 37970340001 | ||||||
| BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| BOWDEN, Peter | Director | Upper Woodcote House Birch Lane CR8 3LH Purley Surrey | England | British | 9709580001 | |||||
| BRINDLEY, Steven John | Director | 56 Elmstead Lane BR7 5EL Chislehurst Kent | England | British | 71800210002 | |||||
| CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | 93673010002 | |||||
| DEARDEN, Rupert James | Director | Hazelhurst House 5 Hazelhurst Drive, Bollington SK10 5QT Macclesfield Cheshire | United Kingdom | British | 112997690001 | |||||
| GARNER, Carl Michael | Director | 12 Westward Road SK9 5JY Wilmslow Cheshire | England | British | 127204400001 | |||||
| GILL, Adrian Stuart | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | 66529100004 | |||||
| HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | 92617680001 | |||||
| HOLMES, Gary Trevor, Mr. | Director | 123 Wellington Road South Stockport SK1 3TH Cheshire | United Kingdom | British | 86188660001 | |||||
| HOLMES, Gary Trevor, Mr. | Director | 8 Sefton Drive SK9 4EL Wilmslow Cheshire | United Kingdom | British | 86188660001 | |||||
| JORDAN, Robert Astley, Mr. | Director | 123 Wellington Road South Stockport SK1 3TH Cheshire | United Kingdom | British | 33444900001 | |||||
| JORDAN, Robert Astley, Mr. | Director | Walnut Cottage 86 Macclesfield Road SK10 4AG Prestbury Cheshire | United Kingdom | British | 33444900001 | |||||
| JORDAN, William Astley | Director | 6 Littlehampton Road BN13 1QE Worthing Becket House United Kingdom | England | British | 134959420001 | |||||
| KERSHAW, Gemma | Director | 25 The Towers Pavilion Way SK10 3LT Macclesfield Cheshire | British | 101953900001 | ||||||
| LOVERDOS, Panagiotis Deric | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | 197959750001 | |||||
| LYNCH, Peter Anthony | Director | 528 Coulsdon Road CR3 5QQ Caterham Surrey | British | 1854270005 | ||||||
| NEELEY, Brendan Patrick | Director | 43 The Found Lower Chatham Street M1 5TF Manchester Lancashire | British | 106564410001 | ||||||
| PALMER, Michael Edward John | Director | Nine Mile Ride RG40 3GZ Wokingham Crowthorne House England | England | British | 150864780001 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PERAUX, Keith Vaughan | Director | Highfields 165 Hayes Lane BR2 9EJ Bromley | United Kingdom | British | 1854250002 | |||||
| REYNOLDS, Mary Annette | Director | The Old Barn Stowe Farm Langtoft PE6 9SF Peterborough Cambridgeshire | British | 109768260001 | ||||||
| SARGENT, Gavin Roy | Director | 3 Larkfield Road DA14 6RF Sidcup Kent | British | 16957570002 | ||||||
| WELLER, Paul Stanley | Director | 6 Littlehampton Road BN13 1QE Worthing Becket House United Kingdom | England | British | 110809510001 |
Who are the persons with significant control of JORDAN'S RESIDENTIAL LETTINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residential Holdings Limited | Apr 06, 2016 | Meadows Business Park Blackwater GU17 9AB Camberley Building 1 United Kingdom | No | ||||||||||
| |||||||||||||
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