Mark Jones Property Letting Limited

General information

Name:

Mark Jones Property Letting Ltd

Office Address:

93/94 Coventry Street DY10 2BH Kidderminster

Number: 07157132

Incorporation date: 2010-02-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was founded is 15th February 2010. Established under no. 07157132, it is registered as a Private Limited Company. You may visit the headquarters of the company during office hours at the following location: 93/94 Coventry Street, DY10 2BH Kidderminster. This enterprise's principal business activity number is 68310 which stands for Real estate agencies. Mark Jones Property Letting Ltd filed its account information for the period up to 2022/03/31. The firm's most recent annual confirmation statement was filed on 2023/02/09.

In order to satisfy the clients, this particular company is continually overseen by a team of three directors who are Jennifer B., Christine B. and Stuart B.. Their successful cooperation has been of great use to the following company for 10 years.

Financial data based on annual reports

Company staff

Jennifer B.

Role: Director

Appointed: 22 December 2014

Latest update: 8 February 2024

Christine B.

Role: Director

Appointed: 15 February 2010

Latest update: 8 February 2024

Stuart B.

Role: Director

Appointed: 15 February 2010

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm include: Csj Brooks Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kidderminster, DY10 2BH, Worcestershire and was registered as a PSC under the reg no 13350625.

Csj Brooks Property Holdings Limited
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13350625
Notified on 28 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine B.
Notified on 12 February 2017
Ceased on 28 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart B.
Notified on 12 February 2017
Ceased on 28 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Christine B.
Notified on 6 April 2016
Ceased on 12 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stuart B.
Notified on 6 April 2016
Ceased on 12 February 2017
Nature of control:
1/2 or less of voting rights
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 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 5th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th September 2015
Annual Accounts 26th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

51 Worcester Street

Post code:

DY10 1EN

City / Town:

Kidderminster

Accountant/Auditor,
2016 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies