Jubilee Court Management Company (lynton) Limited

General information

Name:

Jubilee Court Management Company (lynton) Ltd

Office Address:

The Elms Estate Office Bishops Tawton EX32 0EJ Barnstaple

Number: 06509283

Incorporation date: 2008-02-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jubilee Court Management Company (lynton) Limited with the registration number 06509283 has been competing in the field for 16 years. The Private Limited Company can be reached at The Elms Estate Office, Bishops Tawton in Barnstaple and company's zip code is EX32 0EJ. This company's declared SIC number is 98000 meaning Residents property management. Jubilee Court Management Company (lynton) Ltd filed its account information for the financial year up to 2023-02-28. The business most recent confirmation statement was filed on 2023-02-20.

In order to meet the requirements of its clientele, the company is constantly led by a number of two directors who are Gary H. and Peter L.. Their constant collaboration has been of great importance to the following company since 2014-09-11.

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 11 September 2014

Latest update: 13 December 2023

Peter L.

Role: Director

Appointed: 11 September 2014

Latest update: 13 December 2023

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 August 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Director's appointment terminated on 2023/08/21 (TM01)
filed on: 21st, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2016 - 2014

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode