Background WavePink WaveYellow Wave

JERICHO MANAGEMENT COMPANY LIMITED (07404666)

JERICHO MANAGEMENT COMPANY LIMITED (07404666) is an active UK company. incorporated on 12 October 2010. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. JERICHO MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CAMPBELL, Mark Christian, FOOTTIT, Camilla, FOOTTIT, James.

Company Number
07404666
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Mark Christian, FOOTTIT, Camilla, FOOTTIT, James
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERICHO MANAGEMENT COMPANY LIMITED

JERICHO MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. JERICHO MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68209, 70229)

Status

active

Active since 15 years ago

Company No

07404666

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAMPBELL, Mark Christian

Active
Shoreham Road, SteyningBN44 3TN
Born February 1979
Director
Appointed 12 Oct 2010

FOOTTIT, Camilla

Active
Shoreham Road, SteyningBN44 3TN
Born August 1970
Director
Appointed 12 Oct 2010

FOOTTIT, James

Active
Shoreham Road, SteyningBN44 3TN
Born November 1978
Director
Appointed 12 Oct 2010

Persons with significant control

3

Mr Mark Christian Campbell

Active
Shoreham Road, SteyningBN44 3TN
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Foottit

Active
Shoreham Road, SteyningBN44 3TN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Camilla Foottit

Active
Shoreham Road, SteyningBN44 3TN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
7 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
6 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2010
NEWINCIncorporation