Background WavePink WaveYellow Wave

JUBILEE PROPERTY HOLDINGS LIMITED (09668060)

JUBILEE PROPERTY HOLDINGS LIMITED (09668060) is an active UK company. incorporated on 2 July 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUBILEE PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
09668060
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE PROPERTY HOLDINGS LIMITED

JUBILEE PROPERTY HOLDINGS LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUBILEE PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09668060

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 24 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 24 May 2023
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England
From: 2 July 2015To: 7 June 2019
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 02 Jul 2015

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 31 Dec 2021

WEBBER, John David

Resigned
154 Brent Street, LondonNW4 2DR
Born April 1947
Director
Appointed 02 Jul 2015
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 31 Dec 2018

B Webber Holdings Limited

Ceased
1 Duchess Street, LondonW1W 6AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Incorporation Company
2 July 2015
NEWINCIncorporation