Background WavePink WaveYellow Wave

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED (04495384)

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED (04495384) is an active UK company. incorporated on 25 July 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CONWAY, Ben.

Company Number
04495384
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED

JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUBILEE COURT (LOUGHBOROUGH) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04495384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 12 January 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 4 January 2013To: 12 January 2018
1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England
From: 18 November 2011To: 4 January 2013
27 Granby Street Loughborough Leicestershire LE11 3DU
From: 25 July 2002To: 18 November 2011
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

LLOYD, Ivan

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 01 Apr 2010
Resigned 25 Apr 2014

URWIN, David John Paxton

Resigned
2 Paddock Close, LoughboroughLE12 8BJ
Secretary
Appointed 13 Dec 2002
Resigned 01 Apr 2010

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 25 Apr 2014
Resigned 12 Jan 2018

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 12 Jan 2018
Resigned 15 Jan 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

CURCIO, Allison Gail

Resigned
10 Carlton Close, LoughboroughLE11 5DY
Born January 1975
Director
Appointed 03 Mar 2004
Resigned 01 Feb 2005

MCLEOD, Elaine

Resigned
Summer Row, BirminghamB3 1JJ
Born July 1945
Director
Appointed 03 Mar 2004
Resigned 30 May 2014

MELLORS, Scott Peter

Resigned
66 Brook Street, LoughboroughLE12 6TU
Born June 1951
Director
Appointed 13 Dec 2002
Resigned 03 Mar 2004

PARTRIDGE, David Charles

Resigned
Summer Row, BirminghamB3 1JJ
Born April 1960
Director
Appointed 29 Nov 2012
Resigned 24 Apr 2015

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Born May 1958
Director
Appointed 24 Apr 2015
Resigned 17 Jul 2021

URWIN, David John Paxton

Resigned
2 Paddock Close, LoughboroughLE12 8BJ
Born July 1967
Director
Appointed 13 Dec 2002
Resigned 03 Mar 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change Corporate Secretary Company
26 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Corporate Secretary Company
29 April 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
28 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation