JOVE PROPERTIES (1) LIMITED
Overview
Company Name | JOVE PROPERTIES (1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04682209 |
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 JOVE PROPERTIES (1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOVE PROPERTIES (1) LIMITED located?
Registered Office Address | 7 Addison Road London W14 8DJ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOVE PROPERTIES (1) LIMITED?
Company Name | From | Until |
---|---|---|
ILCHESTER PROPERTIES LIMITED | Mar 18, 2003 | Mar 18, 2003 |
WILSCO 435 LIMITED | Feb 28, 2003 | Feb 28, 2003 |
What are the latest accounts for JOVE PROPERTIES (1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JOVE PROPERTIES (1) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for JOVE PROPERTIES (1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Trevor Jutson on Oct 10, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 046822090009, created on Jan 06, 2023 | 56 pages | MR01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Register inspection address has been changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom to The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | 1 pages | AD03 | ||
Register(s) moved to registered office address 7 Addison Road London W14 8DJ | 1 pages | AD04 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Trevor Jutson as a secretary on May 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Santina Rinaldi as a director on May 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin Trevor Jutson as a director on May 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Santina Rinaldi as a secretary on May 06, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Santina Rinaldi as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Appointment of Miss Santina Rinaldi as a secretary on Nov 01, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr Marcus Kingswood Scrace on Nov 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Robert Ian Sanderson as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Who are the officers of JOVE PROPERTIES (1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUTSON, Kevin Trevor | Secretary | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset England | 270437240001 | |||||||
JUTSON, Kevin Trevor | Director | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset England | England | British | Chief Finance Officer | 270437220002 | ||||
SCRACE, Marcus Kingswood | Director | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset England | England | British | Chartered Surveyor | 71319760001 | ||||
DOBSON, Graham Arthur | Secretary | 4 Melbury Road W14 8LP London | British | 53679210001 | ||||||
RINALDI, Santina | Secretary | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset England | 264429850001 | |||||||
SANDERSON, Robert Ian | Secretary | Pembrook DT9 6PE Chetnole Dorset | British | 53697050001 | ||||||
WILSONS (COMPANY SECRETARIES) LIMITED | Nominee Secretary | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010600001 | |||||||
DOBSON, Graham Arthur | Director | 4 Melbury Road W14 8LP London | British | Company Director | 53679210001 | |||||
DRAKE, John Arthur Courtney | Director | Manor Farm Witcombe TA12 6AJ Martock Somerset | England | British | Company Director | 86344060001 | ||||
HENDERSON, Henry Merton | Director | West Woodhay House RG20 0BS Newbury Berkshire | England | British | Company Director | 6722160002 | ||||
HORNBY, Simon Michael, Sir | Director | The Ham OX12 9JA Wantage Oxfordshire | United Kingdom | British | Company Director | 12168940003 | ||||
RINALDI, Santina | Director | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset England | United Kingdom | British | Financial Accountant | 264429820001 | ||||
SANDERSON, Robert Ian | Director | Pembrook DT9 6PE Chetnole Dorset | England | British | Accountant | 53697050001 | ||||
TOWNSHEND, Charlotte Anne, The Honourable | Director | Melbury Sampford DT2 0LF Dorchester Melbury House Dorset England | United Kingdom | British | Company Director | 138837810001 | ||||
TOWNSHEND, James Reginald | Director | Melbury House Melbury Sampford DT2 0LF Dorchester Dorset | England | British | Company Director | 34561290002 | ||||
WILSONS (COMPANY AGENTS) LIMITED | Nominee Director | Steynings House Chapel Place Fisherton Street SP2 7RJ Salisbury Wiltshire | 900010590001 |
Who are the persons with significant control of JOVE PROPERTIES (1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ilchester Trustee Company Limited | Apr 06, 2016 | Melbury Sampford DT2 0LF Dorchester The Estate Office Dorset 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