Background WavePink WaveYellow Wave

JMH PROPERTY LTD (09925470)

JMH PROPERTY LTD (09925470) is an active UK company. incorporated on 22 December 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JMH PROPERTY LTD has been registered for 10 years. Current directors include ASKEW, Neil Jonathan.

Company Number
09925470
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASKEW, Neil Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH PROPERTY LTD

JMH PROPERTY LTD is an active company incorporated on 22 December 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JMH PROPERTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09925470

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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 2 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

ASC THIRTEEN LIMITED
From: 22 December 2015To: 26 February 2016
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Sept 18
Loan Secured
Sept 19
New Owner
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Nov 21
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
May 23
Owner Exit
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 07 May 2021

ASKEW, Joanne

Resigned
The Quadrant, CoventryCV1 2EL
Born April 1969
Director
Appointed 22 Dec 2015
Resigned 01 Feb 2016

HAYNES, John Mark

Resigned
The Quadrant, CoventryCV1 2EL
Born February 1969
Director
Appointed 01 Feb 2016
Resigned 01 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Neil Jonathan Askew

Active
The Quadrant, CoventryCV1 2EL
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021

Mr John Mark Haynes

Ceased
The Quadrant, CoventryCV1 2EL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Dissolution Withdrawal Application Strike Off Company
19 June 2019
DS02DS02
Gazette Notice Voluntary
28 May 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2019
DS01DS01
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Incorporation Company
22 December 2015
NEWINCIncorporation