J E Property Management Ltd

General information

Name:

J E Property Management Limited

Office Address:

2 - 3 Bridge Street DY10 1BN Kidderminster

Number: 06219601

Incorporation date: 2007-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

06219601 is a registration number of J E Property Management Ltd. This company was registered as a Private Limited Company on 2007-04-19. This company has been in this business for the last seventeen years. This enterprise could be contacted at 2 - 3 Bridge Street in Kidderminster. The main office's area code assigned to this address is DY10 1BN. The listed name transformation from J Eaton Property Management to J E Property Management Ltd came on 2009-10-23. The enterprise's SIC code is 68320 which stands for Management of real estate on a fee or contract basis. J E Property Management Limited reported its latest accounts for the financial year up to 2023-04-30. The business most recent annual confirmation statement was submitted on 2023-04-19.

The information we have regarding this particular enterprise's members reveals that there are two directors: James E. and Jeanette H. who were appointed to their positions on 2010-05-21 and 2007-04-30. To support the directors in their duties, this business has been utilizing the expertise of Jeanette H. as a secretary since September 2019.

  • Previous company's names
  • J E Property Management Ltd 2009-10-23
  • J Eaton Property Management Ltd 2007-04-19

Financial data based on annual reports

Company staff

Jeanette H.

Role: Secretary

Appointed: 01 September 2019

Latest update: 29 February 2024

James E.

Role: Director

Appointed: 21 May 2010

Latest update: 29 February 2024

Jeanette H.

Role: Director

Appointed: 30 April 2007

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: James E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeanette H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

James E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeanette H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 September 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 August 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

10 Oxford Street

Post code:

DY10 1BB

City / Town:

Kidderminster

HQ address,
2014

Address:

10 Oxford Street

Post code:

DY10 1BB

City / Town:

Kidderminster

HQ address,
2015

Address:

10 Oxford Street

Post code:

DY10 1BB

City / Town:

Kidderminster

HQ address,
2016

Address:

10 Oxford Street

Post code:

DY10 1BB

City / Town:

Kidderminster

Accountant/Auditor,
2016 - 2014

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies