Background WavePink WaveYellow Wave

JASMINE PROPERTY HOLDINGS LIMITED (10353658)

JASMINE PROPERTY HOLDINGS LIMITED (10353658) is an active UK company. incorporated on 31 August 2016. 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. JASMINE PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include ABDULKADER, Moiz, ABDULKADER, Yunus.

Company Number
10353658
Status
active
Type
ltd
Incorporated
31 August 2016
Age
9 years
Address
St. Martin's Court, London, EC4M 7EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABDULKADER, Moiz, ABDULKADER, Yunus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE PROPERTY HOLDINGS LIMITED

JASMINE PROPERTY HOLDINGS LIMITED is an active company incorporated on 31 August 2016 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. JASMINE PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10353658

LTD Company

Age

9 Years

Incorporated 31 August 2016

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 June 2025 (10 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

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

CHEVAL HOLDINGS LIMITED
From: 31 August 2016To: 19 December 2017
Contact
Address

St. Martin's Court 10 Paternoster Row London, EC4M 7EJ,

Previous Addresses

First Floor 140 Brompton Road London SW3 1HY England
From: 18 November 2020To: 24 October 2022
4 Bedford Row London WC1R 4TF United Kingdom
From: 31 August 2016To: 18 November 2020
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
May 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ABDULKADER, Moiz

Active
10 Paternoster Row, LondonEC4M 7EJ
Born July 1975
Director
Appointed 05 Oct 2023

ABDULKADER, Yunus

Active
10 Paternoster Row, LondonEC4M 7EJ
Born March 1944
Director
Appointed 31 Aug 2016

Persons with significant control

3

0 Active
3 Ceased

Markus Kolzoff

Ceased
Li-9495 Triesen
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 05 Apr 2017

Robert Beck

Ceased
Li-9495 Triesen
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 05 Apr 2017

Peter Sprenger

Ceased
Li-9495 Triesen
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2016
NEWINCIncorporation