Background WavePink WaveYellow Wave

JELMAC PROPERTIES (06746618)

JELMAC PROPERTIES (06746618) is an active UK company. incorporated on 11 November 2008. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JELMAC PROPERTIES has been registered for 17 years. Current directors include ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
06746618
Status
active
Type
private-unlimited
Incorporated
11 November 2008
Age
17 years
Address
Suite 3, Jelmac House, Berkhamsted, HP4 1AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELMAC PROPERTIES

JELMAC PROPERTIES is an active company incorporated on 11 November 2008 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JELMAC PROPERTIES was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06746618

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 June 2012 (13 years ago)
Submitted on 26 November 2012 (13 years ago)
Period: 1 April 2011 - 30 June 2012(16 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

JELMAC ESTATES
From: 26 June 2012To: 3 July 2012
JELMAC ESTATES LIMITED
From: 1 April 2009To: 26 June 2012
JELMAC INVESTMENTS HOLDINGS LIMITED
From: 2 February 2009To: 1 April 2009
JELMAC INVESTMENTS LIMITED
From: 11 November 2008To: 2 February 2009
Contact
Address

Suite 3, Jelmac House 269 High Street Berkhamsted, HP4 1AA,

Previous Addresses

Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
From: 2 February 2010To: 19 November 2024
7 Spencer Parade Northampton Northamptonshire NN1 5AB
From: 11 November 2008To: 2 February 2010
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 10
Capital Reduction
Mar 12
Share Buyback
Mar 12
Share Buyback
Jun 12
Loan Secured
Aug 15
Loan Cleared
Oct 17
Loan Secured
Aug 19
Loan Cleared
Sept 23
Owner Exit
Nov 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CATTLEY, Frank David George

Active
269 High Street, BerkhamstedHP4 1AA
Secretary
Appointed 12 Feb 2009

ROSE, Claire Elizabeth

Active
269 High Street, BerkhamstedHP4 1AA
Born April 1970
Director
Appointed 06 Jan 2009

SPOONER, Alistair Piers

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 06 Jan 2009

SPOONER, Mark Jeremy

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 06 Jan 2009

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 11 Nov 2008
Resigned 06 Jan 2009

SPOONER, Alistair Piers

Resigned
Park View Road, BerkhamstedHP4 3EY
Secretary
Appointed 06 Jan 2009
Resigned 12 Feb 2009

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 11 Nov 2008
Resigned 06 Jan 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Jane Burgess

Ceased
269 High Street, BerkhamstedHP4 1AA
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Alistair Piers Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Jeremy Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Resolution
6 June 2013
RESOLUTIONSResolutions
Resolution
11 January 2013
RESOLUTIONSResolutions
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Capital Allotment New Class Of Shares
4 July 2012
SH09Return of Purchase of Own Shares
Resolution
4 July 2012
RESOLUTIONSResolutions
Resolution
4 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
26 June 2012
MISCMISC
Certificate Re Registration Limited To Unlimited
26 June 2012
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
26 June 2012
RR05RR05
Reregistration Assent
26 June 2012
FOA-RRFOA-RR
Re Registration Memorandum Articles
26 June 2012
MARMAR
Resolution
19 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company
19 June 2012
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Auditors Resignation Company
31 March 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
123Notice of Increase in Nominal Capital
Resolution
23 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Incorporation Company
11 November 2008
NEWINCIncorporation