Background WavePink WaveYellow Wave

JANSON PROPERTIES (COLINDALE) LIMITED (08179745)

JANSON PROPERTIES (COLINDALE) LIMITED (08179745) is an active UK company. incorporated on 14 August 2012. 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. JANSON PROPERTIES (COLINDALE) LIMITED has been registered for 13 years. Current directors include GREEN, Henry Richard, SANSON, James Adam, SANSON, Samantha.

Company Number
08179745
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Hillsdown House, London, NW3 1QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Henry Richard, SANSON, James Adam, SANSON, Samantha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANSON PROPERTIES (COLINDALE) LIMITED

JANSON PROPERTIES (COLINDALE) LIMITED is an active company incorporated on 14 August 2012 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. JANSON PROPERTIES (COLINDALE) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08179745

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Hillsdown House 32 Hampstead High Street London, NW3 1QD,

Previous Addresses

62 West Road Harlow CM20 2BG England
From: 5 July 2020To: 5 November 2020
2 - 6 Hampstead High Street London NW3 1PR United Kingdom
From: 4 July 2017To: 5 July 2020
C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR
From: 20 June 2015To: 4 July 2017
Unit 4 Technology Park, Colindeep Lane London NW9 6BX England
From: 28 September 2012To: 20 June 2015
22 Great James Street London WC1N 3ES England
From: 14 August 2012To: 28 September 2012
Timeline

13 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Funding Round
Sept 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Jul 18
New Owner
Jul 18
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREEN, David Robert

Active
32 Hampstead High Street, LondonNW3 1QD
Secretary
Appointed 19 Jun 2015

GREEN, Henry Richard

Active
32 Hampstead High Street, LondonNW3 1QD
Born January 1949
Director
Appointed 23 Jan 2013

SANSON, James Adam

Active
32 Hampstead High Street, LondonNW3 1QD
Born November 1963
Director
Appointed 28 Sept 2012

SANSON, Samantha

Active
32 Hampstead High Street, LondonNW3 1QD
Born February 1970
Director
Appointed 28 Sept 2012

MILES, Anthony Neil

Resigned
Hampstead High Street, LondonNW3 1PR
Secretary
Appointed 28 Sept 2012
Resigned 19 Jun 2015

GORDON, James Douglas Strachan

Resigned
Technology Park, Colindeep Lane, LondonNW9 6BX
Born July 1961
Director
Appointed 14 Aug 2012
Resigned 28 Sept 2012

Persons with significant control

4

Mr James Adam Sanson

Active
32 Hampstead High Street, LondonNW3 1QD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018

Mrs Samantha Sanson

Active
Prince Arthur Road, LondonNW3 6AX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018

Mrs Samantha Sanson

Active
32 Hampstead High Street, LondonNW3 1QD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Adam Sanson

Active
32 Hampstead High Street, LondonNW3 1QD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Legacy
13 February 2013
MG01MG01
Legacy
13 February 2013
MG01MG01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Incorporation Company
14 August 2012
NEWINCIncorporation