Background WavePink WaveYellow Wave

JUST LETS MANAGEMENT LIMITED (10487761)

JUST LETS MANAGEMENT LIMITED (10487761) is an active UK company. incorporated on 21 November 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JUST LETS MANAGEMENT LIMITED has been registered for 9 years. Current directors include O'BRIEN, Paul Dean.

Company Number
10487761
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BRIEN, Paul Dean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST LETS MANAGEMENT LIMITED

JUST LETS MANAGEMENT LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JUST LETS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10487761

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MEDIA CREATIONS LTD
From: 4 March 2021To: 24 February 2025
MY MY MY LTD
From: 21 November 2016To: 4 March 2021
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 April 2025
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 2 January 2018To: 4 May 2020
Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB England
From: 21 November 2016To: 2 January 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
May 17
Director Left
May 17
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Oct 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

O'BRIEN, Paul Dean

Active
Yeoford Way, ExeterEX2 8LB
Born March 1966
Director
Appointed 21 Nov 2016

LOVE, Royston Frederick

Resigned
Victoria Grove, BristolBS3 4AN
Secretary
Appointed 21 Nov 2016
Resigned 01 May 2025

GALL, Thomas William

Resigned
Yeoford Way, ExeterEX2 8LB
Born December 1983
Director
Appointed 21 Nov 2016
Resigned 17 May 2017

JONES, Sarah Jane

Resigned
Yeoford Way, ExeterEX2 8LB
Born March 1985
Director
Appointed 01 Jan 2018
Resigned 01 Jun 2018

LOVE, Royston Frederick

Resigned
Victoria Grove, BristolBS3 4AN
Born October 1952
Director
Appointed 21 Nov 2016
Resigned 01 May 2025

PHELPS, Adam

Resigned
Yeoford Way, ExeterEX2 8LB
Born January 1971
Director
Appointed 21 Nov 2016
Resigned 01 Jun 2019

SEARCHFIELD, Toby Benjamin

Resigned
Victoria Grove, BristolBS3 4AN
Born May 1994
Director
Appointed 06 Apr 2018
Resigned 01 May 2025

SENIOR, David Jonathan

Resigned
Victoria Grove, BristolBS3 4AN
Born May 1981
Director
Appointed 06 Apr 2018
Resigned 01 May 2025

Persons with significant control

4

1 Active
3 Ceased
Victoria Grove, BristolBS3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025

Ms Sarah Jane Jones

Ceased
Yeoford Way, ExeterEX2 8LB
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 Jun 2018

Mr Paul Dean O'Brien

Ceased
Yeoford Way, ExeterEX2 8LB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Ceased 31 Oct 2025

Mr Adam Phelps

Ceased
Yeoford Way, ExeterEX2 8LB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
15 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Resolution
4 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Incorporation Company
21 November 2016
NEWINCIncorporation