Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE GARDENS MANAGEMENT LIMITED
Company Information for

JUBILEE GARDENS MANAGEMENT LIMITED

C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY, ECCLES, MANCHESTER, M30 0SF,
Company Registration Number
02548810
Private Limited Company
Active

Company Overview

About Jubilee Gardens Management Ltd
JUBILEE GARDENS MANAGEMENT LIMITED was founded on 1990-10-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Jubilee Gardens Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JUBILEE GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
C/O CASSERLY PROPERTY MANAGEMENT 10 JAMES NASMYTH WAY
ECCLES
MANCHESTER
M30 0SF
Other companies in OL9
 
Filing Information
Company Number 02548810
Company ID Number 02548810
Date formed 1990-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 22:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE GARDENS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUBILEE GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY CASSERLY
Company Secretary 2018-06-11
ALAN GOSLING
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER QUAYLE
Director 2016-03-17 2016-09-13
ANN BARBARA FAULKNER
Company Secretary 2002-11-11 2016-03-17
KARL WILLIAMS
Director 2015-03-06 2015-09-01
MARCIA JENNIFER PALMER
Director 2005-06-03 2014-12-08
DAVID TURPIN
Director 1992-12-02 2004-03-24
JOICELINE RICHARDS
Company Secretary 1999-04-23 2002-09-01
MOIRA HELEN JENNINGS
Director 1992-12-02 1999-07-22
CAROL MARY MATTHEWS
Director 1997-09-01 1999-07-22
JOHN LAWRENCE
Company Secretary 1997-06-09 1999-04-22
GRAHAM EADES
Director 1992-10-16 1997-06-30
JOHN DENNY
Company Secretary 1996-04-02 1997-04-30
MICHEAL BARRIE
Director 1992-12-02 1995-01-09
MICHAEL KEITH WHITING
Company Secretary 1992-10-16 1994-05-01
SUSAN KATHLEEN COVERLEY
Director 1992-12-02 1993-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-19AP04Appointment of Casserly Property Management Ltd as company secretary on 2019-03-19
2019-03-19TM02Termination of appointment of Paul Anthony Casserly on 2019-03-19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06PSC08Notification of a person with significant control statement
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Woodlands Waterside Road New Mills High Peak SK22 3AS
2018-06-28AP03Appointment of Mr Paul Anthony Casserly as company secretary on 2018-06-11
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2018-01-15CH01Director's details changed for Mr Alan Gosling on 2017-12-20
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH
2017-11-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 23
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUAYLE
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23TM02Termination of appointment of Ann Barbara Faulkner on 2016-03-17
2016-03-23AP01DIRECTOR APPOINTED MR PETER QUAYLE
2016-03-23AP01DIRECTOR APPOINTED MR ALAN GOSLING
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 23
2015-11-12AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL WILLIAMS
2015-03-06AP01DIRECTOR APPOINTED MR KARL WILLIAMS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA PALMER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA PALMER
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 23
2014-11-03AR0114/10/14 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 23
2013-10-21AR0114/10/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2012-11-09AR0114/10/12 FULL LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION FULL
2011-11-18AR0114/10/11 FULL LIST
2011-10-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2010-11-11AR0114/10/10 NO CHANGES
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA PALMER / 25/08/2010
2009-12-11AR0114/10/09 FULL LIST
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-07AA31/12/07 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 14/10/08; CHANGE OF MEMBERS
2008-02-08363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FIRST FLOOR PRINCES BUILDINGS 15 OXFORD COURT OXFORD ST MANCHESTER M2 3WQ
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363(288)DIRECTOR RESIGNED
2004-11-24363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/03
2003-10-24363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363(288)SECRETARY RESIGNED
2003-02-07363sRETURN MADE UP TO 16/10/02; NO CHANGE OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 16/10/01; CHANGE OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288bDIRECTOR RESIGNED
1999-05-06288aNEW SECRETARY APPOINTED
1999-05-06288bSECRETARY RESIGNED
1999-05-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-31363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-10-07288aNEW DIRECTOR APPOINTED
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-16288aNEW SECRETARY APPOINTED
1997-06-24288bDIRECTOR RESIGNED
1997-05-29288bSECRETARY RESIGNED
1996-11-19363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-18288NEW SECRETARY APPOINTED
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-22363bRETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
1995-05-30363bRETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS
1995-04-18288DIRECTOR RESIGNED
1995-04-18288SECRETARY RESIGNED
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-27288DIRECTOR RESIGNED
1994-06-30363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-06-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JUBILEE GARDENS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUBILEE GARDENS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE GARDENS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JUBILEE GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of JUBILEE GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE GARDENS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JUBILEE GARDENS MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE GARDENS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE GARDENS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE GARDENS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1