PROPERTY JUNGLE LIMITED
Overview
| Company Name | PROPERTY JUNGLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05190506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPERTY JUNGLE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PROPERTY JUNGLE LIMITED located?
| Registered Office Address | Brindley House Outrams Wharf Little Eaton DE21 5EL Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY JUNGLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENOLOG LIMITED | Jul 27, 2004 | Jul 27, 2004 |
What are the latest accounts for PROPERTY JUNGLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROPERTY JUNGLE LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for PROPERTY JUNGLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 051905060002, created on Aug 13, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge 051905060003, created on Aug 13, 2025 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 051905060001 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2004
| 2 pages | SH01 | ||||||||||
Termination of appointment of Jonathan Alistair Cooke as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Smithson as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damon Bullimore as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Every as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Hobley as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on Jun 10, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Eprop Services Limited as a person with significant control on Feb 03, 2022 | 5 pages | PSC05 | ||||||||||
Who are the officers of PROPERTY JUNGLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLIMORE, Damon | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | English | 258664950001 | |||||
| EVERY, Edward | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 324568540001 | |||||
| SMITHSON, Michael | Secretary | 14 Chatsworth Road SN25 4TS Swindon Wiltshire | British | 57485980001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| COOKE, Jonathan Alistair | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | England | British | 96206580003 | |||||
| HOBLEY, Charles Jeremy Stuart | Director | Outrams Wharf Little Eaton DE21 5EL Derby Brindley House England | United Kingdom | British | 232454320001 | |||||
| SMITHSON, Maria Johanna | Director | 14 Chatsworth Road Abbey Meads SN25 4TS Swindon Wiltshire | United Kingdom | Dutch | 100413840001 | |||||
| SMITHSON, Michael | Director | 14 Chatsworth Road SN25 4TS Swindon Wiltshire | United Kingdom | British | 57485980001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PROPERTY JUNGLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurtur.Group Ltd | Mar 02, 2021 | Park Lane W1K 7AG London 121 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Smithson | Apr 06, 2016 | SN25 4TS Swindon 14 Chatsworth Road Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0