Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE COURT (WEST WICKHAM) LIMITED
Company Information for

JUBILEE COURT (WEST WICKHAM) LIMITED

C/O SOUTHERN COUNTIES MGNT LTD SUITE F12 EDEN HSE, ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF,
Company Registration Number
04927211
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jubilee Court (west Wickham) Ltd
JUBILEE COURT (WEST WICKHAM) LIMITED was founded on 2003-10-09 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Jubilee Court (west Wickham) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUBILEE COURT (WEST WICKHAM) LIMITED
 
Legal Registered Office
C/O SOUTHERN COUNTIES MGNT LTD SUITE F12 EDEN HSE
ENTERPRISE WAY
EDENBRIDGE
KENT
TN8 6HF
Other companies in TN8
 
Filing Information
Company Number 04927211
Company ID Number 04927211
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) LIMITED

Current Directors
Officer Role Date Appointed
SOUTHERN COUNTIES MANAGEMENT LIMITED
Company Secretary 2003-11-14
KAY IRENE BELLIS
Director 2006-07-25
JOHN ROBERT KULENICZ
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN MILCHARD
Director 2009-06-03 2018-04-06
PEGGY ANN SPENCER
Director 2004-07-28 2018-03-19
THOMAS DESMOND OLIVER LEWIS
Director 2008-04-22 2009-12-23
AUSTIN LAURENCE COATES
Director 2004-07-28 2004-07-28
DARREN JAMES POPELY
Director 2003-11-12 2004-07-28
CKR SECRETARIES LIMITED
Company Secretary 2003-10-09 2004-01-21
CKR DIRECTORS LIMITED
Director 2003-10-09 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTHERN COUNTIES MANAGEMENT LIMITED 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 1972-02-22 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED HERONSBROOK FLAT MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1992-03-03 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED SAFESQUARE RESIDENTS MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1987-12-04 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED THE WICKETS RESIDENTS COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1995-07-07 Active - Proposal to Strike off
SOUTHERN COUNTIES MANAGEMENT LIMITED ST.JAMES COURT (BROMLEY) LTD Company Secretary 2008-11-01 CURRENT 2001-02-12 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED WINDSOR COURT (WEST WICKHAM) LIMITED Company Secretary 2008-11-01 CURRENT 2002-05-31 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED PINE TREE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1993-05-27 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED PACIFIC HEIGHTS MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 2001-03-02 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED ANDREWS HOUSE FREEHOLD LIMITED Company Secretary 2008-11-01 CURRENT 2008-03-11 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED HOLMESDALE PARK FREEHOLD LIMITED Company Secretary 2008-10-30 CURRENT 2004-05-20 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED SILVERSTONE COURT, WANSTEAD ROAD (MANAGEMENT) LIMITED Company Secretary 2008-09-11 CURRENT 1971-03-22 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED 103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
SOUTHERN COUNTIES MANAGEMENT LIMITED NORTHUMBERLAND COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-11-01 CURRENT 2002-10-24 Active
JOHN ROBERT KULENICZ WESTMORELAND COURT MANAGEMENT (BECKENHAM) LIMITED Director 2011-06-20 CURRENT 1978-08-09 Active

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
2024-04-0231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KAY IRENE BELLIS
2023-02-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-02-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CH01Director's details changed for Mr Frank Robert Brooke on 2020-10-01
2020-10-05CH01Director's details changed for Mr Frank Robert Brooke on 2020-10-01
2020-10-05CH01Director's details changed for Mr Frank Robert Brooke on 2020-10-01
2020-10-05CH01Director's details changed for Mr Frank Robert Brooke on 2020-10-01
2020-10-05CH01Director's details changed for Mr Frank Robert Brooke on 2020-10-01
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR FRANK ROBERT BROOKE
2020-09-17AP01DIRECTOR APPOINTED MR FRANK ROBERT BROOKE
2020-09-17AP01DIRECTOR APPOINTED MR FRANK ROBERT BROOKE
2020-09-17AP01DIRECTOR APPOINTED MR FRANK ROBERT BROOKE
2020-09-17AP01DIRECTOR APPOINTED MR FRANK ROBERT BROOKE
2020-03-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT KULENICZ
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MILCHARD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY ANN SPENCER
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-02-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AR0123/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AR0123/09/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0123/09/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0123/09/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PEGGY ANN SPENCER / 01/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MILCHARD / 01/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KULENICZ / 01/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY IRENE BELLIS / 01/09/2010
2010-09-29CH04SECRETARY'S DETAILS CHNAGED FOR SOUTHERN COUNTIES MANAGEMENT LIMITED on 2010-09-01
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS
2009-12-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aANNUAL RETURN MADE UP TO 23/09/09
2009-07-13288aDIRECTOR APPOINTED MAUREEN MILCHARD
2009-04-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED THOMAS DESMOND OLIVER LEWIS
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM SUITE F12 SOUTHERN COUNTIES MANAGEMENT LIMITED EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2008-12-09363aANNUAL RETURN MADE UP TO 23/09/08
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT DIRECT (UK) LIMITED / 30/10/2008
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM SUITE F12 SOUTHERN COUNTIES MANAGEMENT LIMITED EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O MANAGEMENT DIRECT (UK) LIMITED SUITE C 42 STATION ROAD EAST OXTED SURREY RH8 0PG
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-09-30363sANNUAL RETURN MADE UP TO 23/09/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04363sANNUAL RETURN MADE UP TO 23/09/06
2006-10-02288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-04363sANNUAL RETURN MADE UP TO 23/09/05
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-29363sANNUAL RETURN MADE UP TO 09/10/04
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: C/O MANAGEMENT DIRECT (UK) LIMITED THE BURNHILL BUSINESS CENTRE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 74 WEST STREET ERITH KENT DA8 1AF
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bSECRETARY RESIGNED
2004-01-21288bSECRETARY RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-11-01 £ 3,413
Creditors Due Within One Year 2011-11-01 £ 2,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 COURT (WEST WICKHAM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 2,949
Cash Bank In Hand 2011-11-01 £ 1,160
Current Assets 2012-11-01 £ 3,433
Current Assets 2011-11-01 £ 1,880
Debtors 2012-11-01 £ 484
Debtors 2011-11-01 £ 720
Shareholder Funds 2012-11-01 £ 20
Shareholder Funds 2011-11-01 £ 664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUBILEE COURT (WEST WICKHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE COURT (WEST WICKHAM) LIMITED
Trademarks
We have not found any records of JUBILEE COURT (WEST WICKHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) 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 COURT (WEST WICKHAM) 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.