Background WavePink WaveYellow Wave

JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242)

JEWELL COURT MANAGEMENT COMPANY LIMITED (05679242) is an active UK company. incorporated on 18 January 2006. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. JEWELL COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include EVES, Beverley Jane.

Company Number
05679242
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Dulce Domum Alma Road, Windsor, SL4 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVES, Beverley Jane
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWELL COURT MANAGEMENT COMPANY LIMITED

JEWELL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2006 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. JEWELL COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000, 99999)

Status

active

Active since 20 years ago

Company No

05679242

LTD Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Dulce Domum Alma Road Eton Wick Windsor, SL4 6JZ,

Previous Addresses

Suite No. 1 Stubbings House SL6 6QL Maidenhead Berkshire SL6 6QL United Kingdom
From: 17 July 2024To: 28 July 2025
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 15 July 2014To: 17 July 2024
82 Snakes Lane East Woodford Green Essex IG8 7QQ
From: 18 January 2006To: 15 July 2014
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
New Owner
Jul 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Active
Alma Road, WindsorSL4 6JZ
Corporate secretary
Appointed 01 Mar 2025

EVES, Beverley Jane

Active
Alma Road, WindsorSL4 6JZ
Born December 1966
Director
Appointed 12 Apr 2024

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 28 Nov 2006
Resigned 05 Mar 2008

COBURN, Valerie

Resigned
82 Snakes Lane East, Woodford GreenIG8 7QQ
Secretary
Appointed 10 Apr 2009
Resigned 01 Jan 2015

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Secretary
Appointed 18 Jan 2006
Resigned 28 Nov 2006

HH SECRETARIAL SERVICES LIMITED

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Corporate secretary
Appointed 01 Jan 2015
Resigned 12 Apr 2024

ANSELL, Patricia Elizabeth

Resigned
Cheam Road, SuttonSM1 2BE
Born June 1947
Director
Appointed 05 Mar 2008
Resigned 12 May 2008

CHANDLER, Rebecca

Resigned
Stubbings House, MaidenheadSL6 6QL
Born June 1973
Director
Appointed 12 Apr 2024
Resigned 17 Jul 2024

EL KHALIDI, Margaret

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Apr 2024

FREEMAN, Ellie Louise

Resigned
Stubbings House, MaidenheadSL6 6QL
Born November 2000
Director
Appointed 17 Jul 2024
Resigned 01 Mar 2025

GIBSON, Ian Andrew

Resigned
Larksfield, HorshamRH12 1TD
Born November 1949
Director
Appointed 05 Mar 2008
Resigned 23 Sept 2016

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Born July 1947
Director
Appointed 28 Nov 2006
Resigned 05 Mar 2008

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 18 Jan 2006
Resigned 28 Nov 2006

RANKIN, David

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born September 1955
Director
Appointed 23 Sept 2016
Resigned 29 Apr 2021

STIRRUP, Adrian John

Resigned
Carlton Road, SuttonS71 2BE
Born July 1956
Director
Appointed 05 Mar 2008
Resigned 31 May 2008

STRONACH, Adam James

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1968
Director
Appointed 29 Apr 2021
Resigned 12 Apr 2024

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 18 Jan 2006
Resigned 05 Mar 2008

Persons with significant control

1

Miss Beverley Jane Eves

Active
Alma Road, WindsorSL4 6JZ
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
28 July 2025
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
88(2)R88(2)R
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
225Change of Accounting Reference Date
Memorandum Articles
9 May 2006
MEM/ARTSMEM/ARTS
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Incorporation Company
18 January 2006
NEWINCIncorporation