Background WavePink WaveYellow Wave

JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED (06976438)

JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED (06976438) is an active UK company. incorporated on 30 July 2009. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BARBER, Rachel Michelle, WRIGHT, Aoife Joanne.

Company Number
06976438
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2009
Age
16 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBER, Rachel Michelle, WRIGHT, Aoife Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED

JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2009 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JASMINE PARK (WHIRLEY) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06976438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 8 July 2010To: 30 March 2011
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 30 July 2009To: 8 July 2010
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

BARBER, Rachel Michelle

Active
Lumsdale Road, ManchesterM32 0UT
Born May 1993
Director
Appointed 27 Oct 2025

WRIGHT, Aoife Joanne

Active
Lumsdale Road, ManchesterM32 0UT
Born July 1986
Director
Appointed 31 Mar 2021

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Jul 2010
Resigned 16 Jan 2012

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 18 Oct 2018
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 18 Oct 2018

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 30 Jul 2009
Resigned 19 Jul 2010

EVANS, Samantha Louise

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1977
Director
Appointed 29 Apr 2025
Resigned 27 Oct 2025

FORSHAW, Carolyn Ruth Naomie

Resigned
Apt 301 Budenberg Building, AltrinchamWA14 4RN
Born January 1966
Director
Appointed 30 Jul 2009
Resigned 11 Feb 2010

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 30 Jul 2009
Resigned 31 Mar 2021

HILLS, Paul Duncan

Resigned
1 Lumsdale Road, StretfordM32 0UT
Born October 1958
Director
Appointed 17 Feb 2010
Resigned 31 May 2017

KAY, Michael Andrew

Resigned
Turnpike Road, High WycombeHP12 3NR
Born February 1963
Director
Appointed 05 Aug 2014
Resigned 30 Oct 2020

MANSFIELD, Anthony Edward

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1971
Director
Appointed 30 Jul 2009
Resigned 27 Jun 2017

STUART, Sharon

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1974
Director
Appointed 05 Aug 2014
Resigned 11 Apr 2022

WADSWORTH, Richard John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1977
Director
Appointed 05 Aug 2014
Resigned 31 Jan 2017

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
4 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
30 July 2009
NEWINCIncorporation