Background WavePink WaveYellow Wave

JUBILEE RESIDENTIAL PROPERTIES LIMITED (03263150)

JUBILEE RESIDENTIAL PROPERTIES LIMITED (03263150) is an active UK company. incorporated on 14 October 1996. with registered office in 112 Morden Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUBILEE RESIDENTIAL PROPERTIES LIMITED has been registered for 29 years. Current directors include SALTER, Harold.

Company Number
03263150
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
112 Morden Road, SW19 3BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALTER, Harold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE RESIDENTIAL PROPERTIES LIMITED

JUBILEE RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 14 October 1996 with the registered office located in 112 Morden Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUBILEE RESIDENTIAL PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03263150

LTD Company

Age

29 Years

Incorporated 14 October 1996

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 20 June 2025 (9 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

112 Morden Road London , SW19 3BP,

Timeline

14 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Sophia

Active
68 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 16 Mar 2007

SALTER, Harold

Active
68 Bermondsey Street, LondonSE1 3UD
Born September 1960
Director
Appointed 14 Oct 1996

SALTER, Sylvia Yee Saun

Resigned
67 Grange Walk, LondonSE1 3DT
Secretary
Appointed 15 Oct 1997
Resigned 16 Mar 2008

SHORE, Graham Barry

Resigned
Flat E 38 Randolph Avenue, LondonW9 1BE
Secretary
Appointed 14 Oct 1996
Resigned 15 Oct 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Oct 1996
Resigned 14 Oct 1996

SALTER, Charles

Resigned
67 Grange Walk, LondonSE1 3DT
Born October 1954
Director
Appointed 14 Oct 1996
Resigned 15 Jul 2003

SHORE, Graham Barry

Resigned
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed 14 Oct 1996
Resigned 31 Mar 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Oct 1996
Resigned 14 Oct 1996

Persons with significant control

1

Mr Harold Salter

Active
112 Morden RoadSW19 3BP
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288cChange of Particulars
Legacy
6 November 2006
363aAnnual Return
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
88(3)88(3)
Legacy
8 March 2001
88(2)R88(2)R
Legacy
8 March 2001
123Notice of Increase in Nominal Capital
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288cChange of Particulars
Legacy
15 September 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
88(2)R88(2)R
Legacy
12 November 1997
225Change of Accounting Reference Date
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Incorporation Company
14 October 1996
NEWINCIncorporation