Background WavePink WaveYellow Wave

JUST SO PROPERTY LIMITED (07831925)

JUST SO PROPERTY LIMITED (07831925) is an active UK company. incorporated on 2 November 2011. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JUST SO PROPERTY LIMITED has been registered for 14 years. Current directors include LINDLEY, David Edward, LINDLEY, Peter Andrew.

Company Number
07831925
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
1 Cabot House, St. Ives, PE27 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINDLEY, David Edward, LINDLEY, Peter Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST SO PROPERTY LIMITED

JUST SO PROPERTY LIMITED is an active company incorporated on 2 November 2011 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JUST SO PROPERTY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07831925

LTD Company

Age

14 Years

Incorporated 2 November 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

JUST LETS PROPERTY MANAGEMENT (HUNTINGDON) LIMITED
From: 2 November 2011To: 2 October 2018
Contact
Address

1 Cabot House Stocks Bridge Way St. Ives, PE27 5JL,

Previous Addresses

Fenland House Business Centre 39-41 Market Place Long Sutton Spalding PE12 9JA England
From: 19 November 2021To: 14 March 2024
C/O Alden & Co 3 Broughton Business Centre Causeway Road Broughton Huntingdon Cambridgeshire PE28 3AR
From: 2 November 2011To: 19 November 2021
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Apr 18
Director Left
Jun 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LINDLEY, David Edward

Active
The Pavement, St. IvesPE27 5AD
Born March 1989
Director
Appointed 31 Jan 2023

LINDLEY, Peter Andrew

Active
The Pavement, St. IvesPE27 5AD
Born January 1991
Director
Appointed 31 Jan 2023

LINDLEY, Sharon Elizabeth

Resigned
The Pavement, St. IvesPE27 5AD
Secretary
Appointed 31 Jan 2023
Resigned 23 Nov 2023

ALDEN, Keith Richard

Resigned
39-41 Market Place, SpaldingPE12 9JA
Born October 1966
Director
Appointed 02 Nov 2011
Resigned 11 Jul 2022

ALDEN, Ping Kiu

Resigned
Broughton Business Centre, HuntingdonPE28 3AR
Born May 1966
Director
Appointed 02 Nov 2011
Resigned 24 Nov 2015

HAWKINS, John Richard

Resigned
Broughton Business Centre, HuntingdonPE28 3AR
Born March 1962
Director
Appointed 17 Apr 2018
Resigned 25 Jun 2018

ROBINSON, Aston Alva

Resigned
10 The Pavement, St. IvesPE27 5AD
Born October 1984
Director
Appointed 11 Nov 2022
Resigned 07 Jul 2025

ROGERS, Tracey Jane

Resigned
39-41 Market Place, SpaldingPE12 9JA
Born May 1971
Director
Appointed 23 Oct 2014
Resigned 31 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
The Pavement, St. IvesPE27 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2023

Tracey Jane Rogers

Ceased
39-41 Market Place, SpaldingPE12 9JA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 31 Jan 2023

Mr Keith Richard Alden

Ceased
Broughton Business Centre, HuntingdonPE28 3AR
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Incorporation Company
2 November 2011
NEWINCIncorporation