Company NameJasmine Gardens Management Company Limited
DirectorsIan John Chilcott and Daniel Mark Heathcote
Company StatusActive
Company Number08572237
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian John Chilcott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Daniel Mark Heathcote
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(10 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameBlenheims Estate & Asset Management (SW) Limited (Corporation)
StatusResigned
Appointed18 February 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameInnovus Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2023(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

23 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 17 June 2018 with updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 March 2017Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 December 2015Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages)
3 December 2015Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages)
3 December 2015Secretary's details changed for Tms South West Limted on 1 November 2015 (3 pages)
24 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 17 June 2015 no member list (3 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages)
5 May 2015Director's details changed for Ian John Chilcott on 24 April 2015 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 March 2015Appointment of Tms South West Limted as a secretary on 18 February 2015 (3 pages)
12 March 2015Registered office address changed from Persimmon Homes Limited Mallard Road Sowton Trading Estate Exeter Devon EX2 7LD to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Persimmon Homes Limited Mallard Road Sowton Trading Estate Exeter Devon EX2 7LD to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 12 March 2015 (2 pages)
12 March 2015Appointment of Tms South West Limted as a secretary on 18 February 2015 (3 pages)
16 July 2014Annual return made up to 17 June 2014 no member list (2 pages)
16 July 2014Annual return made up to 17 June 2014 no member list (2 pages)
17 June 2013Incorporation (25 pages)
17 June 2013Incorporation (25 pages)