Background WavePink WaveYellow Wave

JORDAN'S RESIDENTIAL LETTINGS LIMITED (04192520)

JORDAN'S RESIDENTIAL LETTINGS LIMITED (04192520) is an active UK company. incorporated on 2 April 2001. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JORDAN'S RESIDENTIAL LETTINGS LIMITED has been registered for 24 years.

Company Number
04192520
Status
active
Type
ltd
Incorporated
2 April 2001
Age
24 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN'S RESIDENTIAL LETTINGS LIMITED

JORDAN'S RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JORDAN'S RESIDENTIAL LETTINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04192520

LTD Company

Age

24 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITED
From: 2 April 2001To: 2 July 2004
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 9 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing BN13 1QE
From: 15 January 2013To: 9 July 2017
123 Wellington Road South Stockport Cheshire SK1 3TH
From: 2 April 2001To: 15 January 2013
Timeline

23 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 09
Director Joined
Dec 09
Capital Update
Dec 09
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Director Left
Feb 15
Loan Secured
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Nov 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Resolution
30 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Made Up Date
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Memorandum Articles
7 November 2012
MEM/ARTSMEM/ARTS
Resolution
7 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2012
CC04CC04
Legacy
7 November 2012
MG02MG02
Legacy
7 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
11 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2009
SH19Statement of Capital
Legacy
11 December 2009
CAP-SSCAP-SS
Resolution
11 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Made Up Date
30 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
123Notice of Increase in Nominal Capital
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
88(2)R88(2)R
Memorandum Articles
30 January 2008
MEM/ARTSMEM/ARTS
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
23 January 2008
AUDAUD
Accounts With Made Up Date
23 January 2008
AAAnnual Accounts
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Made Up Date
19 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Resolution
4 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
155(6)a155(6)a
Accounts With Made Up Date
10 December 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation