Company NameJandeva Properties Limited
DirectorJoseph Claude Dwek
Company StatusActive
Company Number11079859
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)
Previous NamesBrooklands Apartments 2 Limited and Denison 3 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Courthill House 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered AddressSuite 1 Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

21 January 2021Delivered on: 22 January 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Apartment 5, 8 esplanade gardens, scarborough YO11 2AW;. Apartment 5, 9 esplanade gardens, scarborough YO11 2AW;. Apartment 4, 10 esplanade gardens, scarborough YO11 2AW; and. Apartment 6, 10 esplanade gardens, scarborough YO11 2AW.
Outstanding

Filing History

22 January 2021Registration of charge 110798590001, created on 21 January 2021 (29 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 June 2020Registered office address changed from 11-19 Kings Road Harrogate HG1 5JY England to Suite 1 Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP on 3 June 2020 (1 page)
11 December 2019Termination of appointment of Stewart Alan Lewis as a director on 11 December 2019 (1 page)
22 October 2019Notification of Jandeva Ltd as a person with significant control on 14 October 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 October 2019Appointment of Mr Joseph Claude Dwek as a director on 14 October 2019 (2 pages)
22 October 2019Cessation of Stewart Alan Lewis as a person with significant control on 14 October 2019 (1 page)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
18 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 July 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
2 July 2018Company name changed brooklands apartments 2 LIMITED\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)