Background WavePink WaveYellow Wave

JRL PROPERTY (PETERBOROUGH) LIMITED (10474791)

JRL PROPERTY (PETERBOROUGH) LIMITED (10474791) is an active UK company. incorporated on 11 November 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 (PETERBOROUGH) LIMITED has been registered for 9 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
10474791
Status
active
Type
ltd
Incorporated
11 November 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 (PETERBOROUGH) LIMITED

JRL PROPERTY (PETERBOROUGH) LIMITED is an active company incorporated on 11 November 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 (PETERBOROUGH) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10474791

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

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

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 11 Nov 2016

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 11 Nov 2016

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 11 Nov 2016

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 11 Nov 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 11 Nov 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2016
NEWINCIncorporation