Jubilee Property (UK) Ltd

General information

Name:

Jubilee Property (UK) Limited

Office Address:

Freshford House Redcliffe Way BS1 6NL Bristol

Number: 04178579

Incorporation date: 2001-03-13

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the year of the founding of Jubilee Property (UK) Ltd, a firm which was located at Freshford House, Redcliffe Way, Bristol. It was founded on 2001-03-13. The Companies House Reg No. was 04178579 and its area code was BS1 6NL. The company had been present on the British market for twenty one years up until 2022-09-06.

When it comes to this firm's directors directory, there were three directors to name just a few: Anthony G. and Steven H..

The companies that controlled this firm were as follows: Abode Property Management Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Redcliffe Way, BS1 6NL and was registered as a PSC under the registration number 11592324.

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 16 April 2018

Latest update: 24 December 2023

Steven H.

Role: Director

Appointed: 16 April 2018

Latest update: 24 December 2023

People with significant control

Abode Property Management Holdings Limited
Address: Freshford House Redcliffe Way, Bristol, BS1 6NL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11592324
Notified on 21 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abode Property Management Limited
Address: Freshford House Redcliffe Way, Bristol, BS1 6NL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04437535
Notified on 12 May 2020
Ceased on 12 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abode Newco Limited
Address: Freshford House Redcliffe Way, Bristol, BS1 6NL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11592380
Notified on 4 June 2019
Ceased on 12 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abode Property Management Limited
Address: Freshford House Redcliffe Way, Bristol, BS1 6NL, England
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04437535
Notified on 16 April 2018
Ceased on 4 June 2019
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
William P.
Notified on 6 October 2016
Ceased on 16 April 2018
Nature of control:
1/2 or less of shares
Carla P.
Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 April 2022
Confirmation statement last made up date 16 April 2021
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st March 2021 (AA)
filed on: 25th, January 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

95 Passage Road Westbury On Trym

Post code:

BS9 3LF

City / Town:

Bristol

HQ address,
2016

Address:

95 Passage Road Westbury On Trym

Post code:

BS9 3LF

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Baldwin Scofield Accountancy Llp

Address:

3 Newhouse Business Centre Old Crawley Road

Post code:

RH12 4RU

City / Town:

Horsham

Accountant/Auditor,
2015

Name:

P H Michell & Co. Ltd

Address:

3 Newhouse Business Centre Old Crawley Road

Post code:

RH12 4RU

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Similar companies nearby

Closest companies