Background WavePink WaveYellow Wave

JUBILEE ESTATES LIMITED (02268181)

JUBILEE ESTATES LIMITED (02268181) is an active UK company. incorporated on 16 June 1988. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JUBILEE ESTATES LIMITED has been registered for 37 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
02268181
Status
active
Type
ltd
Incorporated
16 June 1988
Age
37 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE ESTATES LIMITED

JUBILEE ESTATES LIMITED is an active company incorporated on 16 June 1988 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JUBILEE ESTATES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02268181

LTD Company

Age

37 Years

Incorporated 16 June 1988

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

COLLIER STREET PROPERTIES LIMITED
From: 21 September 1988To: 15 March 1991
SHELFCO (NO. 231) LIMITED
From: 16 June 1988To: 21 September 1988
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 24 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 24 May 2023
Suite 1 , 1st Floor 1 Duchess Street London W1W 6AN
From: 8 October 2014To: 7 June 2019
380 Kenton Road Harrow Middlesex HA3 8DP
From: 6 February 2013To: 8 October 2014
87 Wimpole Street London W1G 9RL
From: 16 June 1988To: 6 February 2013
Timeline

10 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Share Buyback
Feb 11
Director Left
Sept 13
Loan Cleared
Feb 16
Loan Secured
Jul 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 08 Sept 2005

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 31 Dec 2021

WEBBER, Diane

Resigned
51 Uphill Road, LondonNW7 4PR
Secretary
Appointed N/A
Resigned 01 Apr 2006

CP SECRETARIES LIMITED

Resigned
Kenton Road, HarrowHA3 8DP
Corporate secretary
Appointed 01 Apr 2006
Resigned 30 Nov 2014

COOPER, Allan Brian

Resigned
13 Erskine Hill, LondonNW11 6HA
Born March 1948
Director
Appointed 13 Apr 1992
Resigned 01 Aug 2019

LYALL, David Mark

Resigned
16 Fitzroy Road, LondonNW1 8TX
Born June 1930
Director
Appointed N/A
Resigned 07 Oct 1991

MARTIN, David John

Resigned
5 Park Crescent Mews East, LondonW1N 5HB
Born March 1944
Director
Appointed N/A
Resigned 01 Jul 2013

WEBBER, John David

Resigned
154 Brent Street, LondonNW4 2DR
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2021

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 February 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
24 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
29 September 2000
287Change of Registered Office
Gazette Notice Compulsary
22 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
18 April 1997
287Change of Registered Office
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
287Change of Registered Office
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
88(2)R88(2)R
Legacy
1 June 1992
88(2)R88(2)R
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1992
288288
Legacy
24 March 1992
88(2)R88(2)R
Legacy
24 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
9 May 1991
225(1)225(1)
Legacy
8 May 1991
287Change of Registered Office
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1991
363aAnnual Return
Legacy
9 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Legacy
5 November 1990
363aAnnual Return
Legacy
4 October 1990
DISS6DISS6
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 July 1989
225(1)225(1)
Legacy
13 February 1989
395Particulars of Mortgage or Charge
Resolution
15 November 1988
RESOLUTIONSResolutions
Resolution
15 November 1988
RESOLUTIONSResolutions
Legacy
26 October 1988
88(2)Return of Allotment of Shares
Memorandum Articles
25 October 1988
MEM/ARTSMEM/ARTS
Legacy
25 October 1988
224224
Legacy
23 September 1988
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
20 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1988
287Change of Registered Office
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
288288
Incorporation Company
16 June 1988
NEWINCIncorporation