Background WavePink WaveYellow Wave

JACOBSON PROPERTY GROUP LTD (00528876)

JACOBSON PROPERTY GROUP LTD (00528876) is an active UK company. incorporated on 4 February 1954. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACOBSON PROPERTY GROUP LTD has been registered for 72 years. Current directors include JACOBSON, Adam Ilan, JACOBSON, Avi David.

Company Number
00528876
Status
active
Type
ltd
Incorporated
4 February 1954
Age
72 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACOBSON, Adam Ilan, JACOBSON, Avi David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBSON PROPERTY GROUP LTD

JACOBSON PROPERTY GROUP LTD is an active company incorporated on 4 February 1954 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACOBSON PROPERTY GROUP LTD was registered 72 years ago.(SIC: 68209)

Status

active

Active since 72 years ago

Company No

00528876

LTD Company

Age

72 Years

Incorporated 4 February 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

STELSON PROPERTIES LIMITED
From: 9 December 1994To: 4 January 2022
H.G.HOLDINGS LIMITED
From: 4 February 1954To: 9 December 1994
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR England
From: 5 November 2019To: 8 May 2024
74 Blackburn Street Radcliffe Lancashire M26 9TR
From: 4 February 1954To: 5 November 2019
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 18
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACOBSON, Adam Ilan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988
Director
Appointed 01 Apr 2020

JACOBSON, Avi David

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986
Director
Appointed 01 Apr 2020

DAVID, Israel

Resigned
10 Ringley Drive, ManchesterM45 7LF
Secretary
Appointed N/A
Resigned 01 Dec 2017

DAVID, Israel

Resigned
10 Ringley Drive, ManchesterM45 7LF
Born February 1922
Director
Appointed N/A
Resigned 01 Dec 2017

DAVID, Stella

Resigned
10 Ringley Drive, ManchesterM45 7LF
Born August 1925
Director
Appointed N/A
Resigned 22 Aug 2012

JACOBSON, Jani

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1957
Director
Appointed 22 Aug 2012
Resigned 01 Apr 2020

MAYNARD, Fiona, Dr

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born February 1954
Director
Appointed 22 Aug 2012
Resigned 01 Apr 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Adam Ilan Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Ms Sophie Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Avi Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

The Harry Grosberg Will Trust

Ceased
70-76 Blackburn Street, ManchesterM26 2JW

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Termination Secretary Company
9 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
169169
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
8 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1994
88(2)P88(2)P
Legacy
8 December 1994
123Notice of Increase in Nominal Capital
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
4 August 1989
363363
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
6 August 1986
288288
Miscellaneous
4 February 1954
MISCMISC