JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED

JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11739440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor Calls Landing
    36-38 The Calls
    LS2 7EW Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on Dec 16, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 10, 2023 with updates

    4 pagesCS01

    Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on May 24, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 10, 2020 with updates

    5 pagesCS01

    Termination of appointment of Mary Edel Gabrielle Campbell as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Tanya Maria O'carroll as a director on Jul 01, 2019

    1 pagesTM01

    Director's details changed for Mr Lionel Gerald Curry on Jul 01, 2019

    2 pagesCH01

    Appointment of Mr Lionel Gerald Curry as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Daniel Webber as a director on Jul 01, 2019

    2 pagesAP01

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Jun 10, 2019 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 24, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 24/07/2019

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 24, 2018

    Model articles adopted

    MODEL ARTICLES
    capitalDec 24, 2018

    Statement of capital on Dec 24, 2018

    • Capital: GBP 100
    SH01

    Who are the officers of JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRY, Lionel Gerald
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor Calls Landing
    England
    Director
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor Calls Landing
    England
    United KingdomBritish75180780006
    WEBBER, Daniel Alexander
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor Calls Landing
    England
    Director
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor Calls Landing
    England
    United StatesBritish261327270001
    CAMPBELL, Mary Edel Gabrielle
    Victoria Road
    Douglas
    IM2 4RW Isle Of Man
    Millenium House
    Isle Of Man
    Director
    Victoria Road
    Douglas
    IM2 4RW Isle Of Man
    Millenium House
    Isle Of Man
    Isle Of ManBritish126356440001
    O'CARROLL, Tanya Maria
    154 Brent Street
    NW4 2DR London
    Mountcliff House
    United Kingdom
    Director
    154 Brent Street
    NW4 2DR London
    Mountcliff House
    United Kingdom
    United KingdomIrish79535820003

    What are the latest statements on persons with significant control for JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 24, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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