Jones & Hogarth Properties Limited

General information

Name:

Jones & Hogarth Properties Ltd

Office Address:

2 Grand Avenue KT5 9HU Surbiton

Number: 06726676

Incorporation date: 2008-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the launching of Jones & Hogarth Properties Limited, a firm which is situated at 2 Grand Avenue, , Surbiton. This means it's been sixteen years Jones & Hogarth Properties has prospered on the market, as it was established on 2008-10-17. The firm reg. no. is 06726676 and the area code is KT5 9HU. This business's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. 2022-10-31 is the last time company accounts were filed.

Taking into consideration this specific enterprise's executives data, for sixteen years there have been two directors: Susan H. and Hilary J..

Executives who control the firm include: Susan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hilary J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Susan H.

Role: Director

Appointed: 17 October 2008

Latest update: 24 January 2024

Hilary J.

Role: Director

Appointed: 17 October 2008

Latest update: 24 January 2024

People with significant control

Susan H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hilary J.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 June 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 April 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-17 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Fraser Ross House 24 Broad Street

Post code:

PE9 1PJ

City / Town:

Stamford

HQ address,
2013

Address:

Fraser Ross House 24 Broad Street

Post code:

PE9 1PJ

City / Town:

Stamford

HQ address,
2014

Address:

Fraser Ross House 24 Broad Street

Post code:

PE9 1PJ

City / Town:

Stamford

HQ address,
2015

Address:

Fraser Ross House 24 Broad Street

Post code:

PE9 1PJ

City / Town:

Stamford

HQ address,
2016

Address:

Fraser Ross House 24 Broad Street

Post code:

PE9 1PJ

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode