Background WavePink WaveYellow Wave

JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED (07707163)

JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED (07707163) is an active UK company. incorporated on 15 July 2011. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include KISLINGBURY, James Andrew.

Company Number
07707163
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2011
Age
14 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KISLINGBURY, James Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED

JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JENNETT'S PARK (H18/H19) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07707163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2018To: 17 December 2018
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 15 August 2018
94 Park Lane Croydon Surrey CR0 1JB
From: 15 July 2011To: 25 April 2017
Timeline

27 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 19
Director Left
Jun 20
Director Left
Sept 21
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ITSYOURPLACE LIMITED

Active
178-180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Sept 2018

KISLINGBURY, James Andrew

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born September 1979
Director
Appointed 16 May 2018

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 15 Jul 2011
Resigned 31 Aug 2018

EDGLEY, Martin Robert

Resigned
Knoll Road, CamberleyGU15 3TQ
Born September 1958
Director
Appointed 27 Feb 2018
Resigned 30 Apr 2018

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2014

FAULKNER, Rachel

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 21 Dec 2015
Resigned 30 Apr 2018

HENEY, Christopher Paul

Resigned
Knoll Road, CamberlyGU15 3TQ
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 27 Feb 2018

KNIGHT, Alan David

Resigned
Park Lane, CroydonCRO 1JB
Born July 1965
Director
Appointed 15 Jul 2011
Resigned 20 Feb 2013

LEE, Tracey Lorraine

Resigned
Park Lane, CroydonCRO 1JB
Born September 1970
Director
Appointed 15 Jul 2011
Resigned 26 Jul 2013

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 26 Jul 2013
Resigned 18 Dec 2014

NEIL, Kathryn

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born January 1986
Director
Appointed 30 Apr 2018
Resigned 30 Jun 2020

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 30 Apr 2018

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCR0 1JB
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014

WILSON, Andrea

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born July 1981
Director
Appointed 30 Apr 2018
Resigned 19 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 June 2012
AA01Change of Accounting Reference Date
Resolution
11 August 2011
RESOLUTIONSResolutions
Incorporation Company
15 July 2011
NEWINCIncorporation