JACOMA ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
JACOMA ESTATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
JACOMA ESTATES LIMITED was incorporated 16 years ago on 24/08/2007 and has the registered number: 06352128. The accounts status is GROUP and accounts are next due on 30/06/2024.
JACOMA ESTATES LIMITED was incorporated 16 years ago on 24/08/2007 and has the registered number: 06352128. The accounts status is GROUP and accounts are next due on 30/06/2024.
JACOMA ESTATES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HYDE PARK HOUSE
LONDON
SW15 2RS
This Company Originates in : United Kingdom
Previous trading names include:
TROPHA LIMITED (until 25/11/2008)
TROPHA LIMITED (until 25/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIN COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2013-03-01 | CURRENT | ||
DR. BRIAN MORRISON COUNT | Feb 1951 | British | Director | 2007-08-24 | CURRENT |
CHARLOTTE ANDREE MARY DUBOIS | Apr 1980 | British | Director | 2022-05-09 | CURRENT |
RICHARD FRANCIS HURLY | Sep 1960 | South African | Director | 2022-05-09 | CURRENT |
MARIA BRIGITTA MSISKA | Aug 1959 | Malawian | Director | 2022-10-01 | CURRENT |
RATSITOARIVELO RAHARISON | Feb 1984 | Malagasy | Director | 2021-09-01 | CURRENT |
MR NEIL ROBERT WILLSHER | Apr 1962 | British | Director | 2022-10-01 | CURRENT |
MR SIMON RICHARD GRANT-RENNICK | Nov 1957 | British | Director | 2017-10-01 UNTIL 2020-10-01 | RESIGNED |
ANDREW JAMES TILLERY | Sep 1965 | British | Director | 2012-02-01 UNTIL 2014-11-15 | RESIGNED |
MR JOHN HUMPHREY GUNN | Jan 1942 | British | Director | 2014-10-01 UNTIL 2017-07-12 | RESIGNED |
MR KENNETH RICHARD ANDRE IBBETT | Oct 1955 | British | Director | 2016-09-01 UNTIL 2022-10-06 | RESIGNED |
DAUDI WAMBUA MARIA LELIJVELD | Apr 1959 | Dutch | Director | 2016-12-23 UNTIL 2022-10-06 | RESIGNED |
MR KONRAD PATRICK LEGG | Apr 1944 | British | Director | 2007-08-24 UNTIL 2012-12-31 | RESIGNED |
EDMUND TOM SIMON NORMANTON | Aug 1984 | British | Director | 2021-05-01 UNTIL 2021-12-15 | RESIGNED |
MR RICHARD LLOYD PILE | Sep 1971 | British | Director | 2010-01-06 UNTIL 2011-12-31 | RESIGNED |
MR DAVID ARTHUR COOPER | Feb 1940 | British | Director | 2013-03-01 UNTIL 2022-10-01 | RESIGNED |
RIM DAOUD | Jan 1982 | Palestinian | Director | 2021-12-15 UNTIL 2022-05-09 | RESIGNED |
VICTORIA LUCY MARSHALL | Mar 1969 | Secretary | 2007-08-24 UNTIL 2008-06-25 | RESIGNED | |
MR CHRISTOPHER JOHN ELLS | May 1949 | British | Director | 2007-08-24 UNTIL 2014-12-07 | RESIGNED |
ERWIN THEODOOR BOULAND | Oct 1963 | Dutch | Director | 2020-04-14 UNTIL 2021-09-01 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-08-24 UNTIL 2007-08-24 | RESIGNED | ||
MR GRAHAM STUART BARCLAY | Nov 1941 | British | Director | 2012-10-04 UNTIL 2017-09-06 | RESIGNED |
THOMAS RICHARD ADLAM | May 1962 | British | Director | 2015-01-01 UNTIL 2016-09-29 | RESIGNED |
MR MICHAEL JOHN YEOMANS | Jul 1950 | British | Director | 2008-06-25 UNTIL 2010-01-06 | RESIGNED |
MR MICHAEL JOHN YEOMANS | Jul 1950 | British | Director | 2007-08-24 UNTIL 2008-02-01 | RESIGNED |
MR NICHOLAS DAVID POPLE | Jul 1969 | British | Director | 2008-02-26 UNTIL 2011-12-31 | RESIGNED |
THE MAIN GROUP LIMITED | Corporate Secretary | 2008-06-25 UNTIL 2013-03-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-08-24 UNTIL 2007-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Old Mutual Limited | 2020-04-30 | Sandton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
British International Investment Plc | 2018-12-14 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jacoma Estates Limited - Limited company - abbreviated - 11.6 | 2015-04-09 | 30-09-2014 | £3,026 Cash £2,824,757 equity |