Company NameJohn Michael Properties Ltd
DirectorsJanet Cornelius and Jenna Upson
Company StatusActive
Company Number05582870
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months 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 NameJanet Cornelius
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Jenna Upson
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameClare Bellotti
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address89 Churchbury Lane
Enfield
Middlesex
EN1 3HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejohnmichaelproperties.co.uk
Email address[email protected]
Telephone01279 248000
Telephone regionBishops Stortford

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Janet Cornelius
100.00%
Ordinary

Financials

Year2014
Net Worth£48,053
Cash£279,642
Current Liabilities£340,872

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2023Delivered on: 3 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 london road bishop's stortford herts CM23 5NA.
Outstanding

Filing History

20 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 April 2023Registration of charge 055828700001, created on 31 March 2023 (8 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
28 September 2021Director's details changed for Mrs Jenna Upson on 16 September 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 101
(3 pages)
16 October 2020Director's details changed for Mrs Jenna Upson on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 March 2020Appointment of Mrs Jenna Upson as a director on 24 March 2020 (2 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
8 June 2018Change of details for Mrs Janet Linda Cornelius as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
1 October 2013Director's details changed for Janet Cornelius on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Janet Cornelius on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Janet Cornelius on 1 October 2013 (2 pages)
20 September 2013Termination of appointment of Clare Bellotti as a secretary (1 page)
20 September 2013Termination of appointment of Clare Bellotti as a secretary (1 page)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 October 2012Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages)
12 October 2012Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages)
12 October 2012Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Janet Cornelius on 4 October 2009 (2 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Janet Cornelius on 4 October 2009 (2 pages)
2 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Janet Cornelius on 4 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Director's change of particulars / janet cornelius / 09/11/2007 (1 page)
24 November 2008Return made up to 04/10/08; full list of members (3 pages)
24 November 2008Return made up to 04/10/08; full list of members (3 pages)
24 November 2008Director's change of particulars / janet cornelius / 09/11/2007 (1 page)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 December 2006Return made up to 04/10/06; full list of members (2 pages)
28 December 2006Return made up to 04/10/06; full list of members (2 pages)
21 October 2005Ad 04/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 October 2005Ad 04/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)