Jupiter Properties (manchester) Limited

General information

Name:

Jupiter Properties (manchester) Ltd

Office Address:

1 Ramsdale Road Bramhall SK7 2QA Stockport

Number: 02402203

Incorporation date: 1989-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jupiter Properties (manchester) Limited has existed on the market for thirty five years. Registered with number 02402203 in the year 1989, the firm is registered at 1 Ramsdale Road, Stockport SK7 2QA. The firm currently known as Jupiter Properties (manchester) Limited was known as Globe Equities until Friday 5th March 2021 then the name got changed. This company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Jupiter Properties (manchester) Ltd reported its latest accounts for the financial period up to Thursday 31st March 2022. The business latest confirmation statement was filed on Friday 30th June 2023.

In order to be able to match the demands of the client base, the following business is constantly being controlled by a team of two directors who are Sneh A. and Anil A.. Their constant collaboration has been of critical use to the business since Friday 24th September 2004. In order to help the directors in their tasks, the abovementioned business has been utilizing the expertise of Sneh A. as a secretary since September 2004.

  • Previous company's names
  • Jupiter Properties (manchester) Limited 2021-03-05
  • Globe Equities Limited 1989-07-07

Financial data based on annual reports

Company staff

Sneh A.

Role: Director

Appointed: 24 September 2004

Latest update: 22 February 2024

Anil A.

Role: Director

Appointed: 24 September 2004

Latest update: 22 February 2024

Sneh A.

Role: Secretary

Appointed: 24 September 2004

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Sneh A. owns 1/2 or less of company shares. Anil A. owns 1/2 or less of company shares.

Sneh A.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Anil A.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Closest Companies - by postcode