Background WavePink WaveYellow Wave

JACOBS HOUSE MANAGEMENT LIMITED (09357198)

JACOBS HOUSE MANAGEMENT LIMITED (09357198) is an active UK company. incorporated on 16 December 2014. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. JACOBS HOUSE MANAGEMENT LIMITED has been registered for 11 years. Current directors include ALLAWAY, Ginny.

Company Number
09357198
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS HOUSE MANAGEMENT LIMITED

JACOBS HOUSE MANAGEMENT LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JACOBS HOUSE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09357198

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 December 2025 (5 months ago)
Submitted on 16 December 2025 (5 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 10 November 2015To: 25 April 2017
173 Victoria Road Aldershot GU11 1JU United Kingdom
From: 16 December 2014To: 10 November 2015
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLAWAY, Ginny

Active
18-22 Albert Street, FleetGU51 3RJ
Secretary
Appointed 09 Nov 2015

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 31 Mar 2022

ALLAWAY, Ginny

Resigned
18-22 Albert Street, FleetGU51 3RJ
Born March 1950
Director
Appointed 10 Feb 2016
Resigned 11 Oct 2016

OLDAKER, Richard James

Resigned
Farnham Road, FarnhamGU10 5BB
Born August 1980
Director
Appointed 11 Oct 2016
Resigned 31 Mar 2022

OLDAKER, Richard James

Resigned
Victoria Road, AldershotGU11 1JU
Born August 1980
Director
Appointed 16 Dec 2014
Resigned 04 Feb 2016

WIGGINS, James David

Resigned
Farnham Road, FarnhamGU10 5BB
Born August 1985
Director
Appointed 11 Oct 2016
Resigned 31 Mar 2022

WIGGINS, James David

Resigned
Victoria Road, AldershotGU11 1JU
Born August 1985
Director
Appointed 16 Dec 2014
Resigned 04 Feb 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Incorporation Company
16 December 2014
NEWINCIncorporation