Background WavePink WaveYellow Wave

JENNER HOUSE LIMITED (03201521)

JENNER HOUSE LIMITED (03201521) is an active UK company. incorporated on 21 May 1996. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. JENNER HOUSE LIMITED has been registered for 29 years. Current directors include BATES, Gregor John, ELSEY, Iain Kristleifur, GENIS, Orhan and 2 others.

Company Number
03201521
Status
active
Type
ltd
Incorporated
21 May 1996
Age
29 years
Address
20 Jenner Road, Surrey, GU1 3PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Gregor John, ELSEY, Iain Kristleifur, GENIS, Orhan, HARET, Bernhard, MATTHEWS, Nicola Amanda Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNER HOUSE LIMITED

JENNER HOUSE LIMITED is an active company incorporated on 21 May 1996 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JENNER HOUSE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03201521

LTD Company

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

20 Jenner Road Guildford Surrey, GU1 3PP,

Timeline

5 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
May 96
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BATES, Gregor John

Active
Beech Close, LeatherheadKT24 5PQ
Secretary
Appointed 05 Dec 2024

BATES, Gregor John

Active
Beech Close, EffinghamKT24 5PQ
Born January 1969
Director
Appointed 30 Mar 2012

ELSEY, Iain Kristleifur

Active
Flat 3 20 Jenner Road, GuildfordGU1 3PP
Born June 1966
Director
Appointed 16 Sept 1996

GENIS, Orhan

Active
47 Old Palace Road, GuildfordGU2 7TX
Born April 1952
Director
Appointed 13 Jul 2002

HARET, Bernhard

Active
Kirchstrasse 15, Karben61184
Born October 1948
Director
Appointed 16 Sept 1996

MATTHEWS, Nicola Amanda Clive

Active
Jenner Road, GuildfordGU1 3PP
Born May 1957
Director
Appointed 20 Sept 2012

ALAN SMITH, James Cameron

Resigned
12 Addison Road, GuildfordGU1 3QP
Secretary
Appointed 01 Aug 2002
Resigned 31 Mar 2004

BETCHLEY, Allen John

Resigned
Flat 2, GuildfordGU1 3PP
Secretary
Appointed 01 Aug 2001
Resigned 20 Mar 2002

ELSEY, Iain Kristleifur

Resigned
20 Jenner Road, GuildfordGU1 3PP
Secretary
Appointed 01 Apr 2004
Resigned 05 Dec 2024

LEWIS, Nicholas Anthony

Resigned
The Garden Flat, GuildfordGU1 3PP
Secretary
Appointed 20 Mar 2001
Resigned 01 Aug 2001

MURPHY, James Edward

Resigned
Top Floor Flat Flat 5 20 Jenner Road, GuildfordGU1 3PP
Secretary
Appointed 16 Sept 1996
Resigned 16 Mar 2001

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 May 1996
Resigned 21 May 1996

BEE, Lynda

Resigned
2 Leys Road, OxshottKT22 0QE
Born September 1956
Director
Appointed 28 Jun 2002
Resigned 17 Jun 2005

BETCHLEY, Allen John

Resigned
Flat 2, GuildfordGU1 3PP
Born April 1974
Director
Appointed 08 Feb 2001
Resigned 31 Jul 2002

CORY WRIGHT, Roland

Resigned
Flat 5, GuildfordGU1 3PP
Born March 1979
Director
Appointed 17 Jun 2005
Resigned 22 Feb 2006

DU TOIT, Jennifer Elizabeth

Resigned
Eastcroft Court, GuildfordGU1 2BU
Born December 1969
Director
Appointed 08 Jun 2009
Resigned 20 Sept 2012

ESCHER, John Stuart

Resigned
Flat 1 20 Jenner Road, GuildfordGU1 3PP
Born June 1942
Director
Appointed 02 May 2003
Resigned 08 Jun 2009

HO, Tracey

Resigned
Flat 5 20 Jenner Road, GuildfordGU1 3PP
Born August 1979
Director
Appointed 22 Feb 2006
Resigned 07 Jan 2008

LAWRENCE, Elizabeth Charity

Resigned
Flat 5 20 Jenner Road, GuildfordGU1 3PP
Born August 1966
Director
Appointed 07 Jan 2008
Resigned 30 Mar 2012

LEWIS, Nicholas Anthony

Resigned
The Garden Flat, GuildfordGU1 3PP
Born September 1971
Director
Appointed 30 Jan 1998
Resigned 21 Sept 2001

MURPHY, James Edward

Resigned
Top Floor Flat Flat 5 20 Jenner Road, GuildfordGU1 3PP
Born February 1931
Director
Appointed 16 Sept 1996
Resigned 16 Mar 2001

PARSONS, Peter Edwin

Resigned
Flat 2 20jenner Road, GuildfordGU1 3PP
Born December 1952
Director
Appointed 16 Sept 1996
Resigned 27 Sept 2000

PARVIN, Peter Ralph

Resigned
Dene Cottage Linersh, GuildfordGU5 0EF
Born June 1933
Director
Appointed 16 Sept 1996
Resigned 28 Nov 1997

SMITH, Benjamin John

Resigned
Flat 5 20 Jenner Road, GuildfordGU1 3PP
Born September 1971
Director
Appointed 16 Mar 2001
Resigned 31 Jul 2002

WALLS, Stephen Roderick

Resigned
Bridley House, WokingGU22 0QU
Born August 1947
Director
Appointed 09 Nov 2001
Resigned 02 May 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 May 1996
Resigned 21 May 1996
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
225(1)225(1)
Legacy
19 September 1996
88(2)R88(2)R
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Legacy
23 May 1996
287Change of Registered Office
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
21 May 1996
NEWINCIncorporation