Jeeves Yard Residents Limited STEVENAGE


Jeeves Yard Residents started in year 2002 as Private Limited Company with registration number 04450478. The Jeeves Yard Residents company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stevenage at Chequers House. Postal code: SG1 3LL.

The firm has 3 directors, namely Peter D., Trevor F. and Sophie H.. Of them, Sophie H. has been with the company the longest, being appointed on 22 July 2005 and Peter D. has been with the company for the least time - from 29 October 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jeeves Yard Residents Limited Address / Contact

Office Address Chequers House
Office Address2 162 High Street
Town Stevenage
Post code SG1 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450478
Date of Incorporation Wed, 29th May 2002
Industry Residents property management
End of financial Year 24th June
Company age 22 years old
Account next due date Sun, 24th Mar 2024 (75 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Red Brick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2019

Peter D.

Position: Director

Appointed: 29 October 2012

Trevor F.

Position: Director

Appointed: 20 October 2008

Sophie H.

Position: Director

Appointed: 22 July 2005

Richard P.

Position: Director

Appointed: 20 October 2008

Resigned: 17 May 2013

Alan C.

Position: Director

Appointed: 20 October 2008

Resigned: 10 November 2010

Heather H.

Position: Director

Appointed: 01 October 2008

Resigned: 16 December 2019

Rushbrook And Rathbone Ltd

Position: Corporate Secretary

Appointed: 23 December 2005

Resigned: 16 December 2019

Robert M.

Position: Secretary

Appointed: 22 July 2005

Resigned: 23 December 2005

Nicola C.

Position: Director

Appointed: 22 July 2005

Resigned: 29 June 2014

Steven C.

Position: Director

Appointed: 13 January 2003

Resigned: 22 July 2005

Robert C.

Position: Director

Appointed: 29 May 2002

Resigned: 22 July 2005

Michael O.

Position: Secretary

Appointed: 29 May 2002

Resigned: 22 July 2005

Andrew S.

Position: Director

Appointed: 29 May 2002

Resigned: 13 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth450450      
Balance Sheet
Current Assets450450450450450450450450
Net Assets Liabilities 450450450450450450450
Net Assets Liabilities Including Pension Asset Liability450450      
Reserves/Capital
Shareholder Funds450450      
Other
Net Current Assets Liabilities450450450450450450450450
Total Assets Less Current Liabilities450450450450450450450450

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 24th June 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search