Background WavePink WaveYellow Wave

JRL PROPERTY (WHITTLESEY) LIMITED (10281479)

JRL PROPERTY (WHITTLESEY) LIMITED (10281479) is an active UK company. incorporated on 15 July 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JRL PROPERTY (WHITTLESEY) LIMITED has been registered for 9 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
10281479
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PROPERTY (WHITTLESEY) LIMITED

JRL PROPERTY (WHITTLESEY) LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JRL PROPERTY (WHITTLESEY) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10281479

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

JRL PROPERTY (GRANTHAM) LIMITED
From: 20 December 2016To: 18 July 2019
JRL PROPERTY (GRANTHAM 2) LIMITED
From: 15 July 2016To: 20 December 2016
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Owner Exit
Mar 18
Loan Cleared
Apr 20
Loan Cleared
Jun 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 15 Jul 2016

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 15 Jul 2016

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 15 Jul 2016

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 15 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Memorandum Articles
17 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2019
CONNOTConfirmation Statement Notification
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Resolution
20 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Incorporation Company
15 July 2016
NEWINCIncorporation