Jubilee Park (rogerstone) Management Company Limited NEWPORT


Jubilee Park (rogerstone) Management Company started in year 2013 as Private Limited Company with registration number 08678710. The Jubilee Park (rogerstone) Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newport at Ty Du Community Hall Tregwilym Road. Postal code: NP10 9EQ.

The firm has 3 directors, namely Stewart J., Sarah M. and Colin A.. Of them, Colin A. has been with the company the longest, being appointed on 3 April 2017 and Stewart J. has been with the company for the least time - from 7 October 2020. As of 28 April 2024, there were 6 ex directors - Yvonne F., Tracey C. and others listed below. There were no ex secretaries.

Jubilee Park (rogerstone) Management Company Limited Address / Contact

Office Address Ty Du Community Hall Tregwilym Road
Office Address2 Rogerstone
Town Newport
Post code NP10 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678710
Date of Incorporation Thu, 5th Sep 2013
Industry Combined facilities support activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Stewart J.

Position: Director

Appointed: 07 October 2020

Sarah M.

Position: Director

Appointed: 25 June 2019

Colin A.

Position: Director

Appointed: 03 April 2017

Yvonne F.

Position: Director

Appointed: 25 June 2019

Resigned: 07 October 2020

Tracey C.

Position: Director

Appointed: 03 April 2017

Resigned: 25 June 2019

Martyn L.

Position: Director

Appointed: 21 June 2016

Resigned: 03 April 2017

Vahe Z.

Position: Director

Appointed: 22 January 2014

Resigned: 03 April 2017

G Walters (consultancy) Limited

Position: Corporate Director

Appointed: 22 January 2014

Resigned: 21 June 2016

Graham S.

Position: Director

Appointed: 05 September 2013

Resigned: 05 September 2013

Martyn L.

Position: Director

Appointed: 05 September 2013

Resigned: 22 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Walters Land (Rogerstone) Limited from Aberdare, Wales. The abovementioned PSC is categorised as "a private company limted by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Walters Land (Rogerstone) Limited

Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

Legal authority England & Wales
Legal form Private Company Limted By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07950199
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   52 92099 10278 03959 99972 62021 368
Current Assets  175 604136 801183 645298 081353 329398 054
Debtors11122 68437 69924 90631 87112 16713 713
Net Assets Liabilities  119 38832 37337 31861 88255 81745 101
Other Debtors  1111111
Property Plant Equipment   2 1871 22318 59917 22111 4173 546
Other
Version Production Software     2 0212 0222 0232 024
Accrued Liabilities   1 6461 4401 440   
Accumulated Depreciation Impairment Property Plant Equipment   1 3123 0968 71223 39238 58747 723
Additional Provisions Increase From New Provisions Recognised   23 00060 00060 00060 00060 00060 000
Additions Other Than Through Business Combinations Property Plant Equipment   3 49982022 99213 3029 3911 265
Average Number Employees During Period  2223333
Creditors   35 40322 65121 92650 42045 92933 499
Current Asset Investments     80 700206 211268 542362 973
Deferred Income     7 93020 65110 41415 485
Increase From Depreciation Charge For Year Property Plant Equipment   1 3121 7845 61614 68015 1959 136
Net Current Assets Liabilities  140 201114 150161 719247 661307 400364 555
Other Creditors   29 70217 93912 55626 60035 51518 014
Other Provisions Balance Sheet Subtotal   23 00083 000143 000203 000263 000323 000
Prepayments Accrued Income   3 548     
Property Plant Equipment Gross Cost   3 4994 31927 31140 61350 00451 269
Provisions   23 00083 000143 000203 000263 000323 000
Taxation Social Security Payable   4 0553 272 3 169  
Total Assets Less Current Liabilities11142 388115 373180 318264 882318 817368 101
Trade Debtors Trade Receivables   19 13537 69824 90531 87012 16613 712
Amounts Owed By Group Undertakings111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search