Background WavePink WaveYellow Wave

JACEY PROPERTY COMPANY LIMITED (02636181)

JACEY PROPERTY COMPANY LIMITED (02636181) is an active UK company. incorporated on 8 August 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JACEY PROPERTY COMPANY LIMITED has been registered for 34 years. Current directors include CORNBLOOM, Janet, LESLIE, Marc, LESLIE, Michael Scott and 1 others.

Company Number
02636181
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNBLOOM, Janet, LESLIE, Marc, LESLIE, Michael Scott, LEWIS, Pamela Frances
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACEY PROPERTY COMPANY LIMITED

JACEY PROPERTY COMPANY LIMITED is an active company incorporated on 8 August 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JACEY PROPERTY COMPANY LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02636181

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

75 Kenton Street London WC1N 1NN
From: 30 September 2015To: 24 August 2021
19 Goodge Street London W1T 2PH
From: 8 August 1991To: 30 September 2015
Timeline

5 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Secretary
Appointed 01 Aug 1996

CORNBLOOM, Janet

Active
LondonEC1R 5HL
Born July 1954
Director
Appointed 01 Nov 1997

LESLIE, Marc

Active
LondonEC1R 5HL
Born March 1982
Director
Appointed 01 Dec 2017

LESLIE, Michael Scott

Active
LondonEC1R 5HL
Born August 1977
Director
Appointed 18 Oct 2016

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 04 Jul 2017

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Secretary
Appointed 30 Oct 1991
Resigned 01 Jan 1994

MURRAY, David Morgan

Resigned
126 Thanel House, LondonWC1H 9QE
Secretary
Appointed 08 Aug 1994
Resigned 31 Jul 1996

MURRAY, David

Resigned
16 Crediton Road, LondonNW10 3DU
Secretary
Appointed 08 Aug 1991
Resigned 30 Oct 1991

RAPHAEL, Elizabeth Ann

Resigned
12 Upper Paddock Road, Oxhey VillageWD19 4DZ
Secretary
Appointed 01 Jan 1994
Resigned 08 Aug 1994

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 08 Aug 1991

CORNBLOOM, Julius

Resigned
14 Littleton Road, HarrowHA1 3SU
Born May 1923
Director
Appointed 30 Oct 1991
Resigned 19 Jul 2017

LESLIE, Alison Patricia

Resigned
56 Westbury Road, FinchleyN12 7PB
Born January 1951
Director
Appointed 01 Nov 1997
Resigned 07 Jul 2003

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Born June 1943
Director
Appointed 08 Aug 1991
Resigned 30 Oct 1991

Persons with significant control

1

Ms Janet Cornbloom

Active
LondonEC1R 5HL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
287Change of Registered Office
Legacy
4 August 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
3 September 1992
AAAnnual Accounts
Resolution
3 September 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
28 July 1992
225(1)225(1)
Legacy
29 January 1992
88(2)R88(2)R
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
224224
Legacy
28 August 1991
288288
Incorporation Company
8 August 1991
NEWINCIncorporation