Background WavePink WaveYellow Wave

JAFFE PROPERTIES LIMITED (09773053)

JAFFE PROPERTIES LIMITED (09773053) is an active UK company. incorporated on 11 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JAFFE PROPERTIES LIMITED has been registered for 10 years. Current directors include DEYONG, Nicholas Jason, JAFFE, Darryl Simon.

Company Number
09773053
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
4th Floor, Charles House, London, NW3 5JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEYONG, Nicholas Jason, JAFFE, Darryl Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAFFE PROPERTIES LIMITED

JAFFE PROPERTIES LIMITED is an active company incorporated on 11 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JAFFE PROPERTIES LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09773053

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4th Floor, Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

1 Rosemont Road London NW3 6NG England
From: 11 September 2015To: 15 January 2024
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jan 16
Director Joined
Feb 16
Funding Round
Nov 16
Funding Round
Nov 16
Capital Update
Apr 18
Loan Cleared
Mar 19
Owner Exit
Jan 26
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEYONG, Nicholas Jason

Active
Greenwood Place, LondonNW5 1LB
Born May 1974
Director
Appointed 21 Jan 2016

JAFFE, Darryl Simon

Active
108-110 Finchley Road, LondonNW3 5JJ
Born July 1981
Director
Appointed 11 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Darryl Simon Jaffe

Ceased
Rosemont Rd, London
Born July 1981

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 05 Jan 2026

Mr Darryl Simon Jaffe

Active
108-110 Finchley Road, LondonNW3 5JJ
Born July 1981

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Legacy
8 December 2016
RP04CS01RP04CS01
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Legacy
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Incorporation Company
11 September 2015
NEWINCIncorporation