Background WavePink WaveYellow Wave

JUVENTUS PROPERTY INVESTMENTS LIMITED (03398792)

JUVENTUS PROPERTY INVESTMENTS LIMITED (03398792) is an active UK company. incorporated on 30 June 1997. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JUVENTUS PROPERTY INVESTMENTS LIMITED has been registered for 28 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni.

Company Number
03398792
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUVENTUS PROPERTY INVESTMENTS LIMITED

JUVENTUS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JUVENTUS PROPERTY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03398792

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 5 April 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

JUVENTES PROPERTY INVESTMENTS LIMITED
From: 30 June 1997To: 9 July 1997
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

Bond House 19/20 Woodstock Street London W1C 2AN England
From: 16 July 2021To: 19 March 2025
Bishops House Monkville Avenue London NW11 0AH
From: 30 June 1997To: 16 July 2021
Timeline

21 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 12 Dec 2024

SIDOLI, Franco Pietro Giovanni

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed 18 Jul 1997

CONNICK, David

Resigned
Apollo House 56 New Bond Street, LondonW1Y 0SX
Secretary
Appointed 30 Jun 1997
Resigned 05 Sept 1997

SIDOLI, Luigi Francesco Antonio

Resigned
Woodstock Street, LondonW1C 2AN
Secretary
Appointed 05 Sept 1997
Resigned 25 Apr 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1997

SIDOLI, Luigi Francesco Antonio

Resigned
Woodstock Street, LondonW1C 2AN
Born December 1938
Director
Appointed 05 Sept 1997
Resigned 25 Apr 2024

SIDOLI, Mario Andrea Giuseppe

Resigned
Bishops House, LondonNW11 0AH
Born August 1954
Director
Appointed 05 Sept 1997
Resigned 25 Apr 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Jun 1997
Resigned 30 Jun 1997

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate director
Appointed 30 Jun 1997
Resigned 18 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2024

Mr Franco Pietro Giovanni Sidoli

Ceased
Woodstock Street, LondonW1C 2AN
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
88(2)R88(2)R
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1997
NEWINCIncorporation