JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04529906 |
| 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 JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 8 Cathedral Road CF11 9LJ Cardiff South Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY 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 JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on Oct 01, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Rh Seel & Co Limited on Jul 17, 2025 | 1 pages | CH04 | ||
Termination of appointment of Barry Jonathan Woodman as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Susan Anne Williams as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Barry Jonathan Woodman on Sep 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Secretary's details changed for Rh Seel & Co Limited on Feb 15, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on Mar 17, 2021 | 1 pages | AD01 | ||
Termination of appointment of David Lloyd Davies as a director on Jan 26, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Rh Seel & Co Ltd on Jan 18, 2021 | 1 pages | CH04 | ||
Secretary's details changed for Seel & Co Ltd on Jan 18, 2021 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Lloyd Davies as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Who are the officers of JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RH SEEL & CO LIMITED | Secretary | Cathedral Road CF11 9LJ Cardiff 8 South Glamorgan Wales |
| 169073930013 | ||||||||||
| WILLIAMS, Susan Anne | Director | Penhill Road CF11 9PQ Cardiff 11-13 Caerdydd Wales | Wales | British | 329706280001 | |||||||||
| BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | 96269180001 | ||||||||||
| SEEL, Anthony Michael | Secretary | Wyndham Crescent CF11 9UH Cardiff Crown House | British | 147199810001 | ||||||||||
| WILLIAMS, Gwyn Tudor | Secretary | 65 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 112076580001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| R H SEEL & CO | Secretary | The Crown House Wyndham Crescent CF11 9UH Cardiff | 127351750001 | |||||||||||
| CROMPTON, Andrew Charles | Director | 17 Maes Becca Llannon SA14 6AX Llanelli Dyfed | Wales | British | 56440620002 | |||||||||
| DAVIES, David Lloyd | Director | The Crown House Wyndham Crescent CF11 9UH Canton Cardiff | Wales | British | 261097530001 | |||||||||
| DAVIES, Frances | Director | 73 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 112076990001 | ||||||||||
| DAVIES, John Lewis | Director | Ael Y Bryn 13 Constitution Hill CF71 7BH Cowbridge South Glamorgan | British | 52814730002 | ||||||||||
| EVANS, Ruth Elizabeth | Director | 69 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 113291200001 | ||||||||||
| GREENMAN, Andrew James | Director | 68 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 112076730001 | ||||||||||
| MARSHALL, Spencer Gary | Director | 63 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 112076670001 | ||||||||||
| MCTAGGART, Richard | Director | Woodruff Way CF14 9FP Cardiff 54 Jacksons Court | British | 134493410001 | ||||||||||
| SPEAR, Sian | Director | 60 Priory Oak Brackla CF31 2HZ Bridgend Mid Glamorgan | British | 56440560001 | ||||||||||
| THOMAS, Sarah Elizabeth | Director | Woodruff Way Thornhill CF14 9FP Cardiff 72 South Glamorgan | United Kingdom | British | 71600810002 | |||||||||
| WILLIAMS, Gwyn Tudor | Director | 65 Woodruff Way Thornhill CF14 9FP Cardiff South Glamorgan | British | 112076580001 | ||||||||||
| WOODMAN, Barry Jonathan | Director | Penhill Road CF11 9PQ Cardiff 11-13 Caerdydd Wales | Wales | British | 230475640001 | |||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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