Company NameJasmine Court (Hanworth) Management Company Ltd
DirectorHumsayini Srikhantha
Company StatusActive
Company Number06048126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Humsayini Srikhantha
Date of BirthJuly 1985 (Born 38 years ago)
NationalityDanish
StatusCurrent
Appointed24 January 2022(15 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed15 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Andrew James King
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House High Street
Ardingly
West Sussex
RH17 6TB
Director NameDeborah Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleChildminder
Correspondence Address82 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed28 September 2007(8 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMs Adele Faiad Basma
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2019)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address3 Jasmine Court 3 Jasmine Court
Hanworth
Middlesex
TW13 6SY
Director NameMiss Georgina Mary Heyn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2022)
RoleSwimming Teacher
Country of ResidenceEngland
Correspondence AddressFlat 7 76 Main Street
Feltham
Middlesex
TW13 6SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 October 2019Appointment of Udlem Ltd as a secretary on 15 October 2019 (2 pages)
26 September 2019Termination of appointment of Ivan John Whittingham as a secretary on 14 September 2019 (1 page)
26 September 2019Registered office address changed from 170 Dorset Road London SW19 3EF to 21 Church Street Staines-upon-Thames TW18 4EN on 26 September 2019 (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Adele Faiad Basma as a director on 17 January 2019 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 May 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
14 October 2016Appointment of Miss Georgina Mary Heyn as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Miss Georgina Mary Heyn as a director on 7 October 2016 (2 pages)
14 October 2016Termination of appointment of Ivan John Whittingham as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Ms. Adele Faiad Basma as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Ms. Adele Faiad Basma as a director on 7 October 2016 (2 pages)
14 October 2016Termination of appointment of Ivan John Whittingham as a director on 7 October 2016 (1 page)
18 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
20 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
22 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
7 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 January 2012Annual return made up to 10 January 2012 no member list (3 pages)
28 January 2012Annual return made up to 10 January 2012 no member list (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (9 pages)
4 May 2011Full accounts made up to 31 December 2010 (9 pages)
12 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
12 January 2011Annual return made up to 10 January 2011 no member list (3 pages)
25 May 2010Full accounts made up to 31 December 2009 (9 pages)
25 May 2010Full accounts made up to 31 December 2009 (9 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (2 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (2 pages)
17 April 2009Full accounts made up to 31 December 2008 (9 pages)
17 April 2009Full accounts made up to 31 December 2008 (9 pages)
19 February 2009Annual return made up to 10/01/09 (2 pages)
19 February 2009Annual return made up to 10/01/09 (2 pages)
7 November 2008Appointment terminated director deborah johnson (1 page)
7 November 2008Appointment terminated director deborah johnson (1 page)
3 November 2008Director appointed mr. Ivan john whittingham (2 pages)
3 November 2008Director appointed mr. Ivan john whittingham (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (9 pages)
30 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 February 2008Annual return made up to 10/01/08 (1 page)
11 February 2008Annual return made up to 10/01/08 (1 page)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Registered office changed on 10/10/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
10 October 2007Registered office changed on 10/10/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (20 pages)
10 January 2007Incorporation (20 pages)