Background WavePink WaveYellow Wave

JH & SONS PROPERTIES LIMITED (07660576)

JH & SONS PROPERTIES LIMITED (07660576) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JH & SONS PROPERTIES LIMITED has been registered for 14 years. Current directors include HARREE, Bheemlabye.

Company Number
07660576
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
81 Firs Park Avenue, London, N21 2PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARREE, Bheemlabye
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JH & SONS PROPERTIES LIMITED

JH & SONS PROPERTIES LIMITED is an active company incorporated on 7 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JH & SONS PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07660576

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

81 Firs Park Avenue Winchmore Hill London, N21 2PU,

Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 15
Loan Secured
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARREE, Bheemlabye

Active
Firs Park Avenue, LondonN21 2PU
Born June 1969
Director
Appointed 07 Jun 2011

HARREE, Madan

Resigned
Firs Park Avenue, LondonN21 2PU
Born August 1962
Director
Appointed 07 Jun 2011
Resigned 01 Jun 2015

Persons with significant control

1

Mrs Bheemlabye Harree

Active
Firs Park Avenue, LondonN21 2PU
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Incorporation Company
7 June 2011
NEWINCIncorporation