JCF PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | JCF PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07004881 |
| 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 JCF PROPERTY MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JCF PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Fisher House Fisherton Street SP2 7QY Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JCF PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| J C FRANCIS & PARTNERS LIMITED | Nov 16, 2011 | Nov 16, 2011 |
| FILEGATE LIMITED | Aug 29, 2009 | Aug 29, 2009 |
What are the latest accounts for JCF PROPERTY MANAGEMENT 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for JCF PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for JCF PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Appointment of John Joseph Nagle as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Niall Mcgann as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stewart Michael White as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Charles Graves as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Notification of Fexco Property Services Limited as a person with significant control on Sep 01, 2025 | 2 pages | PSC02 | ||
Cessation of David Charles Graves as a person with significant control on Sep 01, 2025 | 1 pages | PSC07 | ||
Cessation of Stewart Michael White as a person with significant control on Sep 01, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to Fisher House Fisherton Street Salisbury SP2 7QY on Sep 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr David Charles Graves as a person with significant control on Aug 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr David Charles Graves on Aug 29, 2024 | 2 pages | CH01 | ||
Change of details for Mr David Charles Graves as a person with significant control on Aug 29, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||
Termination of appointment of Paul Alfieri as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Appointment of Mr Howard Nicholson as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Hinde as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of JCF PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGANN, Niall | Director | Fisherton Street SP2 7QY Salisbury Fisher House England | England | Irish | 259173690003 | |||||
| NAGLE, John Joseph | Director | c/o Fexco Ely Place Dublin 14 Ireland | Ireland | Irish | 340238110001 | |||||
| NICHOLSON, Howard | Director | Upper Richmond Road SW15 6TL London 322 England England | United Kingdom | British | 120049700001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 140498140001 | |||||||
| ALFIERI, Paul | Director | Upper Richmond Road SW15 6TL London 322 England England | England | British | 239660840001 | |||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | 146104130001 | |||||
| ELGHALI, Kamal Babikir | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London United Kingdom | United Kingdom | British | 208857170001 | |||||
| FISHER, Sarah Jane | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London | United Kingdom | British | 203604450001 | |||||
| FULLER, Allan Henry | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London | United Kingdom | British | 101147460003 | |||||
| GRAVES, David Charles | Director | Upper Richmond Road SW15 6TL London 322 England England | England | British | 32470080003 | |||||
| HINDE, Robin | Director | Upper Richmond Road SW15 6TL London 322 United Kingdom | United Kingdom | British | 281499400001 | |||||
| MARTINDALE, Susan Janet | Director | 310 Friern Barnet Lane N20 0LD London 2 Mountview Court United Kingdom | United Kingdom | British | 182102980001 | |||||
| MUNRO, Alexander Laurence, Mr. | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London United Kingdom | United Kingdom | British | 173891860001 | |||||
| PALMER, Alex Timothy Hayward | Director | 310 Friern Barnet Lane N20 0YZ Whetstone 2 Mountview Court London United Kingdom | United Kingdom | British | 123857940001 | |||||
| WHITE, Stewart Michael | Director | Upper Richmond Road SW15 6TL London 322 England England | United Kingdom | British | 153838090001 |
Who are the persons with significant control of JCF PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fexco Property Services Limited | Sep 01, 2025 | Fisherton Street SP2 7QY Salisbury Fisher House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Graves | Jun 30, 2016 | Upper Richmond Road SW15 6TL London 322 England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stewart Michael White | Jun 30, 2016 | Upper Richmond Road SW15 6TL London 322 England England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Henry Fuller | Jun 30, 2016 | 310 Friern Barnet Lane N20 0LD London 2 Mountview Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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