Background WavePink WaveYellow Wave

THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED (06635385)

THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED (06635385) is an active UK company. incorporated on 2 July 2008. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include O'BRIEN, Danielle Elizabeth.

Company Number
06635385
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2008
Age
17 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED

THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FOUNDRY (JUBITS LANE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06635385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom
From: 22 August 2017To: 14 November 2025
C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England
From: 7 March 2016To: 22 August 2017
C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England
From: 8 February 2016To: 7 March 2016
C/O Managing Estates Ltd 213 Ashley Road Hale Altrincham Cheshire WA15 9TB
From: 15 October 2015To: 8 February 2016
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 26 April 2012To: 15 October 2015
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B27 7WY
From: 2 July 2008To: 26 April 2012
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 16
Director Left
Apr 17
Director Left
Jul 19
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TWITTEY, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 08 Feb 2016

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1986
Director
Appointed 12 Jan 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 Oct 2015

BARNES, John Graham

Resigned
12 Hollowbrook Drive, Connahs QuayCH5 4GF
Born February 1977
Director
Appointed 08 Jul 2008
Resigned 26 Jan 2010

BIRCH, Steve

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1959
Director
Appointed 26 Jan 2010
Resigned 28 Feb 2012

FILDES, Joanne Elizabeth

Resigned
Winnbourne Gardens, St. HelensWA9 4UJ
Born April 1984
Director
Appointed 28 Feb 2012
Resigned 24 Apr 2017

FLEMING, Sophia Lorraine

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1975
Director
Appointed 26 Jan 2010
Resigned 07 Nov 2011

GRIMES, Tyrone

Resigned
Picton Road, LiverpoolL15 4LP
Born December 1973
Director
Appointed 28 Feb 2012
Resigned 25 Jul 2019

QUINN, Robert

Resigned
Waymark Gardens, St. HelensWA9 4SD
Born July 1985
Director
Appointed 28 Feb 2012
Resigned 12 Jan 2022

WRIGHT, Matthew

Resigned
Winnbourne Gardens, St. HelensWA9 4UJ
Born October 1985
Director
Appointed 28 Feb 2012
Resigned 20 Jan 2016

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 02 Jul 2008
Resigned 08 Jul 2008
Fundings
Financials
Latest Activities

Filing History

76

Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
14 November 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Move Registers To Registered Office Company
15 May 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
15 May 2012
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation