Background WavePink WaveYellow Wave

JERSEY PROPERTY MANAGEMENT LTD (05720625)

JERSEY PROPERTY MANAGEMENT LTD (05720625) is an active UK company. incorporated on 24 February 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JERSEY PROPERTY MANAGEMENT LTD has been registered for 20 years. Current directors include BAROUKH, David Solomon.

Company Number
05720625
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
60 High Street Wimbledon, London, SW19 5EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAROUKH, David Solomon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY PROPERTY MANAGEMENT LTD

JERSEY PROPERTY MANAGEMENT LTD is an active company incorporated on 24 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JERSEY PROPERTY MANAGEMENT LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05720625

LTD Company

Age

20 Years

Incorporated 24 February 2006

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

60 High Street Wimbledon London, SW19 5EE,

Previous Addresses

9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom
From: 25 October 2019To: 14 January 2020
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 25 October 2019
9 Bridle Close, Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 24 February 2006To: 10 October 2019
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Nov 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAROUKH, David Solomon

Active
High Street Wimbledon, LondonSW19 5EE
Born June 1971
Director
Appointed 24 Feb 2006

BAROUKH, Fowzi

Resigned
1 High Coombe Place, Kingston Upon ThamesKT2 7HH
Secretary
Appointed 24 Feb 2006
Resigned 29 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2006
Resigned 24 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
High Street Wimbledon, LondonSW19 5EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024

Mr David Solomon Baroukh

Ceased
High Street Wimbledon, LondonSW19 5EE
Born June 1971

Nature of Control

Significant influence or control
Notified 05 Jun 2023
Ceased 05 Nov 2024
Broad Street, St HelierJE4 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
19 June 2008
123Notice of Increase in Nominal Capital
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
363aAnnual Return
Accounts Amended With Made Up Date
8 February 2008
AAMDAAMD
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Incorporation Company
24 February 2006
NEWINCIncorporation