Background WavePink WaveYellow Wave

JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED (06067724)

JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED (06067724) is an active UK company. incorporated on 25 January 2007. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ANNIS, Christopher David, BEGGEROW, Colin Friedrich.

Company Number
06067724
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2007
Age
19 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANNIS, Christopher David, BEGGEROW, Colin Friedrich
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED

JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2007 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JACKSON PLACE (BARHAM) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06067724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
From: 11 April 2012To: 4 January 2022
Suffolk House Unit 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW England
From: 11 April 2012To: 11 April 2012
Unit 6 Pegasus Orion Court Addison Way Great Blakenham Suffolk IP6 0LW
From: 28 July 2011To: 11 April 2012
Unit 6 Pegasus Orion Court Arrigon Way Great Blakenham Ipswich Suffolk IP6 0LW
From: 18 February 2011To: 28 July 2011
6 Pegasus Orion Court Addison Way Great Blakenham Ipswich IP6 0LW
From: 14 February 2011To: 18 February 2011
Street Farmhouse 728 Old Norwich Road Ipswich Suffolk IP1 6LG
From: 25 January 2007To: 14 February 2011
Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Apr 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANNIS, Christopher David

Active
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 08 Feb 2011

ANNIS, Christopher David

Active
Compair Crescent, IpswichIP2 0EH
Born June 1977
Director
Appointed 29 Jan 2020

BEGGEROW, Colin Friedrich

Active
Compair Crescent, IpswichIP2 0EH
Born February 1981
Director
Appointed 23 Apr 2021

FRENZEL, Robert Wallace

Resigned
St Farm House 728 Old Norwich Road, IpswichIP1 6LG
Secretary
Appointed 30 Jan 2007
Resigned 08 Feb 2011

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 25 Jan 2007
Resigned 30 Jan 2007

FLETCHER, Robert Reginald

Resigned
Jackson Place, IpswichIP6 0PQ
Born October 1953
Director
Appointed 08 Feb 2011
Resigned 13 Feb 2020

FRENZEL, Judith Anne

Resigned
Street Farmhouse, IpswichIP1 6LG
Born March 1956
Director
Appointed 30 Jan 2007
Resigned 08 Feb 2011

FRENZEL, Robert Wallace

Resigned
St Farm House 728 Old Norwich Road, IpswichIP1 6LG
Born May 1949
Director
Appointed 30 Jan 2007
Resigned 08 Feb 2011

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 25 Jan 2007
Resigned 30 Jan 2007
Fundings
Financials
Latest Activities

Filing History

66

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