Background WavePink WaveYellow Wave

JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (11774933)

JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED (11774933) is an active UK company. incorporated on 18 January 2019. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DEAN, Antony John, GATEWAY CORPORATE SOLUTIONS LIMITED.

Company Number
11774933
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2019
Age
7 years
Address
C/O Gateway Property Management Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Antony John, GATEWAY CORPORATE SOLUTIONS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED

JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JASMINE PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11774933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Gateway Property Management Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea, SS2 5TE,

Previous Addresses

Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
From: 30 April 2019To: 12 December 2023
Decimal Place Chiltern Avenue Amersham HP6 5FG United Kingdom
From: 18 January 2019To: 30 April 2019
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 20
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
Gateway House, Southend On SeaSS2 5TE
Corporate secretary
Appointed 26 Aug 2022

DEAN, Antony John

Active
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 08 Dec 2023

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
Gateway House, Southend On SeaSS2 5TE
Corporate director
Appointed 08 Dec 2023

HARRISON, Christopher Mark

Resigned
London End, BeaconsfieldHP9 2JH
Born March 1981
Director
Appointed 08 Jan 2020
Resigned 08 Dec 2023

HOARE, Kathleen Anne

Resigned
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born May 1965
Director
Appointed 18 Jan 2019
Resigned 08 Dec 2023

WILLIAMS, Robert George

Resigned
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born December 1988
Director
Appointed 18 Jan 2019
Resigned 08 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Antony John Dean

Active
Gateway House 10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Gateway House, Southend On SeaSS2 5TE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Robert George Williams

Ceased
London End, BeaconsfieldHP9 2JH
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 08 Dec 2023

Mrs Kathleen Anne Hoare

Ceased
London End, BeaconsfieldHP9 2JH
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Incorporation Company
18 January 2019
NEWINCIncorporation