Background WavePink WaveYellow Wave

JUBILEE WALK MANAGEMENT LIMITED (06472911)

JUBILEE WALK MANAGEMENT LIMITED (06472911) is an active UK company. incorporated on 15 January 2008. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. JUBILEE WALK MANAGEMENT LIMITED has been registered for 18 years. Current directors include BARDOU, Melvyn Simon Vincent, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
06472911
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2008
Age
18 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARDOU, Melvyn Simon Vincent, DENMEAD, Barry, PARKER, Robert Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE WALK MANAGEMENT LIMITED

JUBILEE WALK MANAGEMENT LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JUBILEE WALK MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06472911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 January 2008

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 12 September 2025 (7 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
From: 20 January 2012To: 4 January 2019
Beechwood House 5 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2BD Uk
From: 15 January 2008To: 20 January 2012
Timeline

2 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 13 Dec 2018

BARDOU, Melvyn Simon Vincent

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1975
Director
Appointed 10 May 2016

DENMEAD, Barry

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1949
Director
Appointed 15 Jan 2008

PARKER, Robert Leslie

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1952
Director
Appointed 15 Jan 2008

PARKER, Robert Leslie

Resigned
5 Arlington Business Park, StevenageSG1 2BD
Secretary
Appointed 15 Jan 2008
Resigned 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Administrative Restoration Company
29 November 2018
RT01RT01
Gazette Dissolved Compulsory
27 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
15 January 2009
190190
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Incorporation Company
15 January 2008
NEWINCIncorporation