Jennett's Park (h18/h19) Management Company Limited FLEET


Jennett's Park (h18/h19) Management Company started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07707163. The Jennett's Park (h18/h19) Management Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Fleet at Victoria House. Postal code: GU51 4DA.

The firm has one director. James K., appointed on 16 May 2018. There are currently no secretaries appointed. As of 16 May 2024, there were 13 ex directors - Kathryn N., Andrea W. and others listed below. There were no ex secretaries.

Jennett's Park (h18/h19) Management Company Limited Address / Contact

Office Address Victoria House
Office Address2 178 - 180 Fleet Road
Town Fleet
Post code GU51 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07707163
Date of Incorporation Fri, 15th Jul 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Itsyourplace Limited

Position: Corporate Secretary

Appointed: 01 September 2018

James K.

Position: Director

Appointed: 16 May 2018

Kathryn N.

Position: Director

Appointed: 30 April 2018

Resigned: 30 June 2020

Andrea W.

Position: Director

Appointed: 30 April 2018

Resigned: 19 August 2021

Martin E.

Position: Director

Appointed: 27 February 2018

Resigned: 30 April 2018

Rachel F.

Position: Director

Appointed: 21 December 2015

Resigned: 30 April 2018

Christopher H.

Position: Director

Appointed: 18 December 2014

Resigned: 27 February 2018

Angela R.

Position: Director

Appointed: 18 December 2014

Resigned: 30 April 2018

Elaine S.

Position: Director

Appointed: 21 July 2014

Resigned: 18 December 2014

Sharon E.

Position: Director

Appointed: 12 March 2014

Resigned: 21 July 2014

Dawnet M.

Position: Director

Appointed: 26 July 2013

Resigned: 18 December 2014

Damon T.

Position: Director

Appointed: 06 June 2013

Resigned: 12 March 2014

Stephen T.

Position: Director

Appointed: 20 February 2013

Resigned: 06 June 2013

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2011

Resigned: 31 August 2018

Tracey L.

Position: Director

Appointed: 15 July 2011

Resigned: 26 July 2013

Alan K.

Position: Director

Appointed: 15 July 2011

Resigned: 20 February 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Persimmon Homes Limited from York, United Kingdom. This PSC is categorised as "a -", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority -
Legal form -
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 13th, March 2024
Free Download (2 pages)

Company search