JORDAN'S RESIDENTIAL LETTINGS LIMITED

JORDAN'S RESIDENTIAL LETTINGS LIMITED

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

    Company NameJORDAN'S RESIDENTIAL LETTINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04192520
    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 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 AddressNo

    What were the previous names of JORDAN'S RESIDENTIAL LETTINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for JORDAN'S RESIDENTIAL LETTINGS 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 JORDAN'S RESIDENTIAL LETTINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for JORDAN'S RESIDENTIAL LETTINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Residential Holdings Limited as a person with significant control on Sep 16, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stanley Weller as a director on Nov 05, 2021

    1 pagesTM01

    Satisfaction of charge 041925200008 in full

    1 pagesMR04

    Satisfaction of charge 041925200009 in full

    1 pagesMR04

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

    8 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    3 pagesCS01

    Appointment of Mr Paul Leonard Aitchison as a director on Jan 13, 2020

    2 pagesAP01

    Appointment of Mr Paul Leonard Aitchison as a secretary on Jan 13, 2020

    2 pagesAP03

    Termination of appointment of Michael Edward John Palmer as a director on Jan 13, 2020

    1 pagesTM01

    Termination of appointment of Michael Edward John Palmer as a secretary on Jan 13, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of JORDAN'S RESIDENTIAL LETTINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITCHISON, Paul Leonard
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    266465930001
    AITCHISON, Paul Leonard
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    United KingdomAustralian231704490001
    KAVANAGH, Peter
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    EnglandBritish100569130002
    LIGHT, Matthew James
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    Director
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    United KingdomBritish75391240022
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    GARNER, Carl Michael
    12 Westward Road
    SK9 5JY Wilmslow
    Cheshire
    Secretary
    12 Westward Road
    SK9 5JY Wilmslow
    Cheshire
    British127204400001
    LIGHT, Matthew James
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    Secretary
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    British75391240022
    PALMER, Michael Edward John
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    Secretary
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    238223410001
    SARGENT, Gavin Roy
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    Secretary
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    British16957570002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ASHBOLT, Timothy John
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    Director
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    British37970340001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    BOWDEN, Peter
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    Director
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    EnglandBritish9709580001
    BRINDLEY, Steven John
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    Director
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    EnglandBritish71800210002
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DEARDEN, Rupert James
    Hazelhurst House
    5 Hazelhurst Drive, Bollington
    SK10 5QT Macclesfield
    Cheshire
    Director
    Hazelhurst House
    5 Hazelhurst Drive, Bollington
    SK10 5QT Macclesfield
    Cheshire
    United KingdomBritish112997690001
    GARNER, Carl Michael
    12 Westward Road
    SK9 5JY Wilmslow
    Cheshire
    Director
    12 Westward Road
    SK9 5JY Wilmslow
    Cheshire
    EnglandBritish127204400001
    GILL, Adrian Stuart
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    Director
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    EnglandBritish66529100004
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritish92617680001
    HOLMES, Gary Trevor, Mr.
    123 Wellington Road South
    Stockport
    SK1 3TH Cheshire
    Director
    123 Wellington Road South
    Stockport
    SK1 3TH Cheshire
    United KingdomBritish86188660001
    HOLMES, Gary Trevor, Mr.
    8 Sefton Drive
    SK9 4EL Wilmslow
    Cheshire
    Director
    8 Sefton Drive
    SK9 4EL Wilmslow
    Cheshire
    United KingdomBritish86188660001
    JORDAN, Robert Astley, Mr.
    123 Wellington Road South
    Stockport
    SK1 3TH Cheshire
    Director
    123 Wellington Road South
    Stockport
    SK1 3TH Cheshire
    United KingdomBritish33444900001
    JORDAN, Robert Astley, Mr.
    Walnut Cottage
    86 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    Director
    Walnut Cottage
    86 Macclesfield Road
    SK10 4AG Prestbury
    Cheshire
    United KingdomBritish33444900001
    JORDAN, William Astley
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    Director
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    EnglandBritish134959420001
    KERSHAW, Gemma
    25 The Towers
    Pavilion Way
    SK10 3LT Macclesfield
    Cheshire
    Director
    25 The Towers
    Pavilion Way
    SK10 3LT Macclesfield
    Cheshire
    British101953900001
    LOVERDOS, Panagiotis Deric
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    Director
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    EnglandBritish197959750001
    LYNCH, Peter Anthony
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    Director
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    British1854270005
    NEELEY, Brendan Patrick
    43 The Found
    Lower Chatham Street
    M1 5TF Manchester
    Lancashire
    Director
    43 The Found
    Lower Chatham Street
    M1 5TF Manchester
    Lancashire
    British106564410001
    PALMER, Michael Edward John
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    Director
    Nine Mile Ride
    RG40 3GZ Wokingham
    Crowthorne House
    England
    EnglandBritish150864780001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PERAUX, Keith Vaughan
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    Director
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    United KingdomBritish1854250002
    REYNOLDS, Mary Annette
    The Old Barn
    Stowe Farm Langtoft
    PE6 9SF Peterborough
    Cambridgeshire
    Director
    The Old Barn
    Stowe Farm Langtoft
    PE6 9SF Peterborough
    Cambridgeshire
    British109768260001
    SARGENT, Gavin Roy
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    Director
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    British16957570002
    WELLER, Paul Stanley
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    Director
    6 Littlehampton Road
    BN13 1QE Worthing
    Becket House
    United Kingdom
    EnglandBritish110809510001

    Who are the persons with significant control of JORDAN'S RESIDENTIAL LETTINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    Apr 06, 2016
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Building 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05516670
    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