Background WavePink WaveYellow Wave

JUBILEE COURT (GOLBORNE) LIMITED (05101198)

JUBILEE COURT (GOLBORNE) LIMITED (05101198) is an active UK company. incorporated on 14 April 2004. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JUBILEE COURT (GOLBORNE) LIMITED has been registered for 22 years. Current directors include SYED, Nasir Adnan.

Company Number
05101198
Status
active
Type
ltd
Incorporated
14 April 2004
Age
22 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SYED, Nasir Adnan
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE COURT (GOLBORNE) LIMITED

JUBILEE COURT (GOLBORNE) LIMITED is an active company incorporated on 14 April 2004 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JUBILEE COURT (GOLBORNE) LIMITED was registered 22 years ago.(SIC: 68100, 98000)

Status

active

Active since 22 years ago

Company No

05101198

LTD Company

Age

22 Years

Incorporated 14 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HALLCO 1051 LIMITED
From: 14 April 2004To: 18 June 2004
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3JG England
From: 30 March 2017To: 30 March 2017
60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 14 April 2004To: 10 May 2016
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JEYAKARA, Nadarajah

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 10 Jan 2008

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 14 Oct 2023

LANCASTER, Sam

Resigned
11 Woodlands Drive, AthertonM46 9HH
Secretary
Appointed 07 Jun 2004
Resigned 10 Jan 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 14 Apr 2004
Resigned 07 Jun 2004

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 10 Jan 2008
Resigned 01 Oct 2023

KNIGHT, Stephen Anthony

Resigned
Hulton Cottage Manchester Road, BoltonBL5 1BE
Born November 1960
Director
Appointed 07 Jun 2004
Resigned 01 Sept 2007

LANCASTER, Jennifer Mary

Resigned
11 Woodlands Drive, AthertonM46 9HH
Born February 1950
Director
Appointed 08 Jan 2008
Resigned 10 Jan 2008

LANCASTER, Sam

Resigned
11 Woodlands Drive, AthertonM46 9HH
Born June 1952
Director
Appointed 07 Jun 2004
Resigned 10 Jan 2008

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 14 Apr 2004
Resigned 07 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Nasir Adnan Syed

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Oct 2023

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
23 February 2005
225Change of Accounting Reference Date
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2004
NEWINCIncorporation