Background WavePink WaveYellow Wave

JESSOP PARK MANAGEMENT COMPANY LIMITED (12931947)

JESSOP PARK MANAGEMENT COMPANY LIMITED (12931947) is an active UK company. incorporated on 6 October 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. JESSOP PARK MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur.

Company Number
12931947
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2020
Age
5 years
Address
C/O Keepmoat Homes Ltd Unit 604, Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEATHER, Benjamin Andrew Charles, MALHI, Rajwant Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESSOP PARK MANAGEMENT COMPANY LIMITED

JESSOP PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JESSOP PARK MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12931947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O Keepmoat Homes Ltd Unit 604, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

C/O Keepmoat Homes Ltd Unit 604 Unit 604 Birmingham B24 9FD England
From: 31 July 2025To: 17 October 2025
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 October 2024To: 31 July 2025
5 Calico Business Park Sandy Way Amington Tamworth B77 4BF England
From: 21 June 2023To: 12 October 2024
C/O Keepmoat Homes Ltd Lakeside Boulevard Doncaster DN4 5PL England
From: 16 June 2023To: 21 June 2023
140a Aztec West Bristol BS32 4TV United Kingdom
From: 6 October 2020To: 16 June 2023
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jul 2025

LEATHER, Benjamin Andrew Charles

Active
Unit 604, Fort Dunlop, BirminghamB24 9FD
Born August 1979
Director
Appointed 10 Oct 2024

MALHI, Rajwant Kaur

Active
Unit 604, Fort Dunlop, BirminghamB24 9FD
Born November 1975
Director
Appointed 12 May 2025

BISHOP, Amanda

Resigned
Sandy Way, TamworthB77 4BF
Born September 1972
Director
Appointed 20 Jan 2022
Resigned 13 Sept 2024

BOTTING, Louis David

Resigned
Calico Business Park, TamworthB77 4BF
Born July 1990
Director
Appointed 06 Oct 2020
Resigned 21 Oct 2021

DUDLEY, Christopher

Resigned
Sandy Way, TamworthB77 4BF
Born February 1971
Director
Appointed 20 Apr 2023
Resigned 13 Sept 2024

GOODE, Charlotte Mikealah

Resigned
Sandy Way, TamworthB77 4BF
Born September 1977
Director
Appointed 15 Apr 2024
Resigned 12 Aug 2024

GOODE, Charlotte Mikealah

Resigned
Sandy Way, TamworthB77 4BF
Born September 1977
Director
Appointed 15 Apr 2024
Resigned 12 Aug 2024

GREGORY, Mark Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1969
Director
Appointed 10 Dec 2024
Resigned 12 May 2025

HAINES, Daniel Edward

Resigned
BristolBS32 4TV
Born July 1981
Director
Appointed 06 Oct 2020
Resigned 20 Jan 2022

LEATHER, Benjamin Andrew Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1979
Director
Appointed 10 Oct 2024
Resigned 10 Oct 2024

OWEN, James Toby

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1977
Director
Appointed 10 Oct 2024
Resigned 18 Nov 2024

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Incorporation Company
6 October 2020
NEWINCIncorporation