Jordan's Residential Lettings Limited WOKINGHAM


Founded in 2001, Jordan's Residential Lettings, classified under reg no. 04192520 is an active company. Currently registered at Crowthorne House RG40 3GZ, Wokingham the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 2, 2004 Jordan's Residential Lettings Limited is no longer carrying the name Hanover Park Commercial Broker Holdings.

At present there are 3 directors in the the company, namely Paul A., Peter K. and Matthew L.. In addition one secretary - Paul A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jordan's Residential Lettings Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192520
Date of Incorporation Mon, 2nd Apr 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul A.

Position: Secretary

Appointed: 13 January 2020

Paul A.

Position: Director

Appointed: 13 January 2020

Peter K.

Position: Director

Appointed: 17 August 2017

Matthew L.

Position: Director

Appointed: 31 October 2012

Michael P.

Position: Secretary

Appointed: 22 September 2017

Resigned: 13 January 2020

Panagiotis L.

Position: Director

Appointed: 17 August 2017

Resigned: 31 August 2018

Michael P.

Position: Director

Appointed: 03 April 2017

Resigned: 13 January 2020

Adrian G.

Position: Director

Appointed: 03 April 2017

Resigned: 31 December 2018

Matthew L.

Position: Secretary

Appointed: 31 October 2012

Resigned: 22 September 2017

Paul W.

Position: Director

Appointed: 31 October 2012

Resigned: 05 November 2021

Gary H.

Position: Director

Appointed: 23 November 2009

Resigned: 31 October 2012

Robert J.

Position: Director

Appointed: 17 January 2008

Resigned: 31 October 2012

Carl G.

Position: Director

Appointed: 17 January 2008

Resigned: 26 October 2009

Carl G.

Position: Secretary

Appointed: 17 January 2008

Resigned: 13 November 2009

Brendan N.

Position: Director

Appointed: 17 January 2008

Resigned: 30 September 2008

Mary R.

Position: Director

Appointed: 08 December 2005

Resigned: 15 January 2007

Andrew H.

Position: Director

Appointed: 08 December 2005

Resigned: 03 December 2007

Nigel D.

Position: Director

Appointed: 02 June 2005

Resigned: 17 January 2008

Gemma K.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2006

Gary H.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2006

Timothy A.

Position: Director

Appointed: 12 May 2004

Resigned: 08 July 2004

William J.

Position: Director

Appointed: 12 May 2004

Resigned: 23 January 2015

Rupert D.

Position: Director

Appointed: 12 May 2004

Resigned: 29 April 2005

Robert J.

Position: Director

Appointed: 12 May 2004

Resigned: 31 March 2007

Neil B.

Position: Director

Appointed: 19 August 2002

Resigned: 01 July 2006

Juliet B.

Position: Secretary

Appointed: 19 August 2002

Resigned: 17 January 2008

Lucy C.

Position: Director

Appointed: 19 August 2002

Resigned: 01 July 2006

Michael P.

Position: Director

Appointed: 19 August 2002

Resigned: 15 October 2007

Gavin S.

Position: Secretary

Appointed: 05 April 2001

Resigned: 19 August 2002

Peter B.

Position: Director

Appointed: 05 April 2001

Resigned: 19 August 2002

Steven B.

Position: Director

Appointed: 05 April 2001

Resigned: 19 August 2002

Peter L.

Position: Director

Appointed: 05 April 2001

Resigned: 19 August 2002

Keith P.

Position: Director

Appointed: 05 April 2001

Resigned: 19 August 2002

Gavin S.

Position: Director

Appointed: 05 April 2001

Resigned: 19 August 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2001

Resigned: 02 April 2001

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 02 April 2001

Resigned: 02 April 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Residential Holdings Limited from Worthing, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Residential Holdings Limited

Becket House 6 Littlehampton Road, Worthing, BN13 1QE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05516670
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hanover Park Commercial Broker Holdings July 2, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements