Background WavePink WaveYellow Wave

JACK COURT MANAGEMENT COMPANY LIMITED (05249551)

JACK COURT MANAGEMENT COMPANY LIMITED (05249551) is an active UK company. incorporated on 4 October 2004. with registered office in Farnborough. The company operates in the Real Estate Activities sector, engaged in residents property management. JACK COURT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include PARKER, Sandra Jeanette, WELLS, Kathleen Ellen.

Company Number
05249551
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
Sherwood House, Farnborough, GU14 6JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Sandra Jeanette, WELLS, Kathleen Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK COURT MANAGEMENT COMPANY LIMITED

JACK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2004 with the registered office located in Farnborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JACK COURT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05249551

LTD Company

Age

21 Years

Incorporated 4 October 2004

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 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Sherwood House 41 Queens Road Farnborough, GU14 6JP,

Previous Addresses

Old Bank Chambers 123 London Road Camberley GU15 3JY United Kingdom
From: 15 June 2021To: 14 December 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 15 June 2021
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 4 October 2004To: 12 October 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 11
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Sept 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

OAK BLOCK MANAGEMENT LTD

Active
41 Queens Road, FarnboroughGU14 6JP
Corporate secretary
Appointed 06 Apr 2023

PARKER, Sandra Jeanette

Active
41 Queens Road, FarnboroughGU14 6JP
Born May 1963
Director
Appointed 08 Sept 2025

WELLS, Kathleen Ellen

Active
41 Queens Road, FarnboroughGU14 6JP
Born October 1959
Director
Appointed 08 Sept 2025

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 04 Oct 2004
Resigned 01 Jul 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 28 May 2021

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 04 Oct 2004
Resigned 04 Oct 2004

BRYANT, Denise

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born June 1947
Director
Appointed 04 Apr 2016
Resigned 25 Sept 2024

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 31 Oct 2007
Resigned 31 Oct 2007

COATES, Alan John

Resigned
10 The Maples, BansteadSM7 3QZ
Born September 1952
Director
Appointed 04 Oct 2007
Resigned 09 Jul 2009

HOPKINSON, Edwin

Resigned
Bow Field, HookRG27 9SA
Born August 1947
Director
Appointed 09 Jul 2009
Resigned 06 Sept 2019

HULBERT, Mark

Resigned
Hunters Lodge, WokingGU24 9QF
Born May 1963
Director
Appointed 04 Oct 2004
Resigned 26 Sept 2007

JARRETT, Patricia Mary

Resigned
Park Lane, CroydonCR0 1JB
Born July 1956
Director
Appointed 08 Dec 2016
Resigned 04 Sept 2017

SIMPSON, Craig

Resigned
Park Lane, CroydonCR0 1JB
Born September 1974
Director
Appointed 09 Mar 2011
Resigned 28 Aug 2015

TIBBLE, Clare

Resigned
123 London Road, CamberleyGU15 3JY
Born November 1991
Director
Appointed 27 Feb 2017
Resigned 21 Apr 2022

WHITING-SMITH, Barbara Elaine

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born August 1949
Director
Appointed 21 Apr 2022
Resigned 08 Sept 2025

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 04 Oct 2004
Resigned 04 Oct 2004
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
5 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Incorporation Company
4 October 2004
NEWINCIncorporation