Background WavePink WaveYellow Wave

JOCKEY ROAD MANAGEMENT COMPANY LIMITED (05728736)

JOCKEY ROAD MANAGEMENT COMPANY LIMITED (05728736) is an active UK company. incorporated on 3 March 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. JOCKEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CONWAY, Benjamin.

Company Number
05728736
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOCKEY ROAD MANAGEMENT COMPANY LIMITED

JOCKEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOCKEY ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05728736

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 26 March 2025
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 14 October 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 20 February 2018To: 10 April 2019
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 20 February 2018To: 20 February 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 20 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 10 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ
From: 3 March 2006To: 30 March 2012
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 21
Director Joined
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 04 Oct 2021

BEAUMONT, Neil Geoffrey

Resigned
4 Tamarisk Close, WorcesterWR3 7LE
Secretary
Appointed 31 Jan 2009
Resigned 18 Mar 2009

BLOXHAM, Andrew Neil

Resigned
Jockey Road, Sutton ColdfieldB73 5DE
Secretary
Appointed 23 Aug 2008
Resigned 31 Jan 2009

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 11 Feb 2008
Resigned 22 Aug 2008

HOLFORD, Robert Ian

Resigned
4 Garganey Court, KidderminsterDY10 4UE
Secretary
Appointed 03 Mar 2006
Resigned 11 Feb 2008

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 22 May 2012
Resigned 06 Jan 2017

SIMONDS, Robert

Resigned
Whitlenge Lane, KidderminsterDY10 4HD
Secretary
Appointed 18 Mar 2009
Resigned 25 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 06 Jan 2017
Resigned 30 Mar 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Feb 2018
Resigned 15 Jan 2019

BYRNE, Steven Gerard

Resigned
Summer Row, BirminghamB3 1JJ
Born April 1965
Director
Appointed 03 Mar 2006
Resigned 04 Jun 2015

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Born May 1958
Director
Appointed 20 Feb 2018
Resigned 17 Jul 2021

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Born May 1958
Director
Appointed 16 May 2017
Resigned 20 Feb 2018

WILLIAMS, Brett

Resigned
BirminghamB3 1JJ
Born February 1968
Director
Appointed 04 Jun 2015
Resigned 16 May 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
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
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 January 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Legacy
2 May 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
2 March 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Resolution
2 November 2006
RESOLUTIONSResolutions
Incorporation Company
3 March 2006
NEWINCIncorporation