Company NameJeffreys Court (Management) Limited
DirectorsEugene Gerard Tiernan and Olivia Frances O'Malley
Company StatusActive
Company Number01625459
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eugene Gerard Tiernan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 1995(13 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMiss Olivia Frances O'Malley
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(41 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed27 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameDavid Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Secretary NameErika Suze Crocker
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameValerie Joan Catherine Levrier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 1994)
RoleContracts Manager
Correspondence AddressFlat 3a Jeffreys Court
Jeffreys Road Clapham
London
Director NameMr Eugene Gerard Tiernan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1992(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 February 1993)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address8 Jeffreys Court
Jeffreys Road
London
SW4 6QE
Director NameWilliam John Whitehead
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 February 1993)
RoleBusiness Executive
Correspondence AddressTanglewood West End Grove
Farnham
Surrey
GU9 7EG
Secretary NameWilliam John Whitehead
NationalityBritish
StatusResigned
Appointed22 July 1992(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 February 1993)
RoleBusiness Executive
Correspondence AddressTanglewood West End Grove
Farnham
Surrey
GU9 7EG
Director NameChristopher John William Dearman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 1995)
RoleSoftware Engineer
Correspondence Address13 Jeffreys Court
Jeffreys Road Clapham
London
SW4 6QE
Director NameMiss Selina Solange Emery-Wallis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1995)
RoleMarketing
Correspondence Address4a Jeffreys Court
Jeffreys Road
London
SW4 6QE
Director NameMs Jacqueline Judge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1993)
RoleArchivist
Correspondence Address2 Jeffreys Court
Jeffreys Road
London
SW4 6QE
Secretary NameValerie Joan Catherine Levrier
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address3 Jeffreys Court
Jeffreys Road
London
SE27 9BQ
Secretary NameMiss Selina Solange Emery-Wallis
NationalityBritish
StatusResigned
Appointed03 June 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1995)
RoleCustodian Banking
Correspondence Address4a Jeffreys Court
Jeffreys Road
London
SW4 6QE
Director NameCatherine Elisabeth Pearson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address19 Jeffreys Court
Jeffreys Road
London
SW4 6QE
Secretary NameCatherine Elisabeth Pearson
NationalityBritish
StatusResigned
Appointed17 August 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address19 Jeffreys Court
Jeffreys Road
London
SW4 6QE
Director NameMiss Melissa Jane Whitehead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(13 years, 5 months after company formation)
Appointment Duration27 years (resigned 27 September 2022)
RoleActor
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameMiss Melissa Jane Whitehead
NationalityBritish
StatusResigned
Appointed30 January 1998(15 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 September 2022)
RoleActor
Country of ResidenceEngland
Correspondence Address10 Jeffreys Court
Jeffreys Road
London
SW4 6QE

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Daniel Proops
8.33%
Ordinary
1 at £1J. Bourne
4.17%
Ordinary
1 at £1J. Wolf
4.17%
Ordinary
1 at £1Jamie Waugh
4.17%
Ordinary
1 at £1Kevin Hill
4.17%
Ordinary
1 at £1Marco Favaro
4.17%
Ordinary
1 at £1Miss C. Gilson
4.17%
Ordinary
1 at £1Miss Melissa Whitehead & W. Whitehead
4.17%
Ordinary
1 at £1Mr D. Curtis
4.17%
Ordinary
1 at £1Mr Derek Jenkinson
4.17%
Ordinary
1 at £1Mr M. Andani
4.17%
Ordinary
1 at £1Mrs M. Green
4.17%
Ordinary
1 at £1Mrs Patricia Ogunfeibo
4.17%
Ordinary
1 at £1Ms L. Campbell & Mr P. Burden
4.17%
Ordinary
1 at £1N. Gore
4.17%
Ordinary
1 at £1Nina Pavlovic
4.17%
Ordinary
1 at £1Penhurst Properties LTD
4.17%
Ordinary
1 at £1R.o. Brooke
4.17%
Ordinary
1 at £1Richard Simper
4.17%
Ordinary
1 at £1Robert Edward Seymour Aitken
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

7 September 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
12 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
27 September 2022Termination of appointment of Melissa Jane Whitehead as a director on 27 September 2022 (1 page)
27 September 2022Appointment of Prior Estates Limited as a secretary on 27 September 2022 (2 pages)
27 September 2022Termination of appointment of Melissa Jane Whitehead as a secretary on 27 September 2022 (1 page)
27 September 2022Cessation of Melissa Jane Whitehead as a person with significant control on 27 September 2022 (1 page)
21 September 2022Accounts for a dormant company made up to 25 December 2021 (2 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
29 May 2018Notification of Melissa Jane Whitehead as a person with significant control on 12 May 2017 (2 pages)
29 May 2018Notification of Eugene Gerard Tiernan as a person with significant control on 12 May 2017 (2 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
31 August 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 24
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 24
(6 pages)
21 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(6 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
24 September 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 24
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 24
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 24
(6 pages)
17 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
6 September 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
9 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
27 August 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
8 July 2010Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages)
8 July 2010Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages)
8 July 2010Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages)
8 July 2010Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages)
8 July 2010Director's details changed for Melissa Jane Whitehead on 8 May 2010 (2 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
8 July 2010Director's details changed for Eugene Gerard Tiernan on 8 May 2010 (2 pages)
8 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
14 October 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
14 October 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
27 May 2009Return made up to 08/05/09; full list of members (12 pages)
27 May 2009Return made up to 08/05/09; full list of members (12 pages)
12 September 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
9 June 2008Return made up to 08/05/08; full list of members (13 pages)
9 June 2008Return made up to 08/05/08; full list of members (13 pages)
5 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
31 May 2007Return made up to 08/05/07; full list of members (8 pages)
31 May 2007Return made up to 08/05/07; full list of members (8 pages)
17 October 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
17 October 2006Accounts for a dormant company made up to 24 December 2005 (7 pages)
14 June 2006Return made up to 08/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2006Return made up to 08/05/06; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
29 June 2005Return made up to 08/05/05; full list of members (11 pages)
29 June 2005Return made up to 08/05/05; full list of members (11 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
21 September 2004Full accounts made up to 24 December 2003 (10 pages)
21 September 2004Full accounts made up to 24 December 2003 (10 pages)
14 June 2004Return made up to 08/05/04; change of members (7 pages)
14 June 2004Return made up to 08/05/04; change of members (7 pages)
18 October 2003Full accounts made up to 24 December 2002 (10 pages)
18 October 2003Full accounts made up to 24 December 2002 (10 pages)
26 August 2003Return made up to 08/05/03; full list of members (11 pages)
26 August 2003Return made up to 08/05/03; full list of members (11 pages)
27 October 2002Full accounts made up to 24 December 2001 (10 pages)
27 October 2002Full accounts made up to 24 December 2001 (10 pages)
21 July 2002Return made up to 08/05/02; change of members (7 pages)
21 July 2002Return made up to 08/05/02; change of members (7 pages)
26 October 2001Full accounts made up to 24 December 2000 (11 pages)
26 October 2001Full accounts made up to 24 December 2000 (11 pages)
13 August 2001Return made up to 08/05/01; no change of members (6 pages)
13 August 2001Return made up to 08/05/01; no change of members (6 pages)
9 August 2000Full accounts made up to 24 December 1999 (10 pages)
9 August 2000Full accounts made up to 24 December 1999 (10 pages)
28 June 2000Return made up to 08/05/00; full list of members (14 pages)
28 June 2000Return made up to 08/05/00; full list of members (14 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
11 May 1999Full accounts made up to 24 December 1998 (10 pages)
11 May 1999Full accounts made up to 24 December 1998 (10 pages)
20 August 1998Full accounts made up to 24 December 1997 (12 pages)
20 August 1998Full accounts made up to 24 December 1997 (12 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
30 May 1997Full accounts made up to 24 December 1996 (12 pages)
30 May 1997Full accounts made up to 24 December 1996 (12 pages)
27 May 1997Return made up to 08/05/97; full list of members (5 pages)
27 May 1997Return made up to 08/05/97; full list of members (5 pages)
14 June 1996Full accounts made up to 24 December 1995 (12 pages)
14 June 1996Full accounts made up to 24 December 1995 (12 pages)
2 June 1996Return made up to 08/05/96; full list of members (5 pages)
2 June 1996Return made up to 08/05/96; full list of members (5 pages)
10 October 1995Full accounts made up to 24 December 1994 (12 pages)
10 October 1995Full accounts made up to 24 December 1994 (12 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Secretary resigned;director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Director resigned (2 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)