Background WavePink WaveYellow Wave

JCF PROPERTY MANAGEMENT LIMITED (07004881)

JCF PROPERTY MANAGEMENT LIMITED (07004881) is an active UK company. incorporated on 29 August 2009. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JCF PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include MCGANN, Niall, NAGLE, John Joseph, NICHOLSON, Howard.

Company Number
07004881
Status
active
Type
ltd
Incorporated
29 August 2009
Age
16 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGANN, Niall, NAGLE, John Joseph, NICHOLSON, Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCF PROPERTY MANAGEMENT LIMITED

JCF PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 August 2009 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JCF PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07004881

LTD Company

Age

16 Years

Incorporated 29 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

J C FRANCIS & PARTNERS LIMITED
From: 16 November 2011To: 10 October 2017
FILEGATE LIMITED
From: 29 August 2009To: 16 November 2011
Contact
Address

Fisher House Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

322 Upper Richmond Road London SW15 6TL United Kingdom
From: 9 October 2017To: 15 September 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 29 March 2017To: 9 October 2017
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 2 September 2010To: 29 March 2017
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England
From: 29 August 2009To: 2 September 2010
Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jun 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Dec 16
Funding Round
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 23
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 01 Sept 2025

NAGLE, John Joseph

Active
Ely Place, Dublin
Born July 1947
Director
Appointed 01 Sept 2025

NICHOLSON, Howard

Active
Upper Richmond Road, LondonSW15 6TL
Born August 1966
Director
Appointed 04 Jan 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 29 Aug 2009
Resigned 25 Aug 2010

ALFIERI, Paul

Resigned
Upper Richmond Road, LondonSW15 6TL
Born March 1958
Director
Appointed 01 Nov 2017
Resigned 02 Dec 2022

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 29 Aug 2009
Resigned 25 Aug 2010

ELGHALI, Kamal Babikir

Resigned
310 Friern Barnet Lane, WhetstoneN20 0YZ
Born November 1963
Director
Appointed 08 Nov 2012
Resigned 22 Mar 2016

FISHER, Sarah Jane

Resigned
310 Friern Barnet Lane, WhetstoneN20 0YZ
Born October 1975
Director
Appointed 09 Sept 2015
Resigned 02 Nov 2016

FULLER, Allan Henry

Resigned
310 Friern Barnet Lane, WhetstoneN20 0YZ
Born May 1948
Director
Appointed 25 Aug 2010
Resigned 24 Nov 2016

GRAVES, David Charles

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1955
Director
Appointed 25 Aug 2010
Resigned 01 Sept 2025

HINDE, Robin

Resigned
Upper Richmond Road, LondonSW15 6TL
Born May 1957
Director
Appointed 25 Jun 2020
Resigned 02 Dec 2021

MARTINDALE, Susan Janet

Resigned
310 Friern Barnet Lane, LondonN20 0LD
Born March 1960
Director
Appointed 25 May 2016
Resigned 06 Oct 2016

MUNRO, Alexander Laurence, Mr.

Resigned
310 Friern Barnet Lane, WhetstoneN20 0YZ
Born December 1980
Director
Appointed 08 Nov 2012
Resigned 09 Sept 2015

PALMER, Alex Timothy Hayward

Resigned
310 Friern Barnet Lane, WhetstoneN20 0YZ
Born January 1973
Director
Appointed 08 Nov 2012
Resigned 23 May 2014

WHITE, Stewart Michael

Resigned
Upper Richmond Road, LondonSW15 6TL
Born July 1963
Director
Appointed 25 Aug 2010
Resigned 01 Sept 2025

FPS GROUP SERVICES LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 10 Feb 2026
Resigned 10 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr David Charles Graves

Ceased
Upper Richmond Road, LondonSW15 6TL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Sept 2025

Mr Stewart Michael White

Ceased
Upper Richmond Road, LondonSW15 6TL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Sept 2025

Mr Allan Henry Fuller

Ceased
310 Friern Barnet Lane, LondonN20 0LD
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
22 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Resolution
10 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
18 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
18 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2017
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
16 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2011
CONNOTConfirmation Statement Notification
Resolution
8 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
12 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Incorporation Company
29 August 2009
NEWINCIncorporation