Background WavePink WaveYellow Wave

JS PROPERTY HOMES LIMITED (10516655)

JS PROPERTY HOMES LIMITED (10516655) is an active UK company. incorporated on 8 December 2016. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JS PROPERTY HOMES LIMITED has been registered for 9 years. Current directors include UMERIA, Jesol.

Company Number
10516655
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
Merebridge House, Pinner, HA5 4SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UMERIA, Jesol
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS PROPERTY HOMES LIMITED

JS PROPERTY HOMES LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JS PROPERTY HOMES LIMITED was registered 9 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 9 years ago

Company No

10516655

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Merebridge House Old Hall Drive Pinner, HA5 4SW,

Previous Addresses

11 Blythwood Road Pinner HA5 3QD England
From: 18 August 2021To: 28 September 2022
23 Hawthorne Ave Hawthorne Avenue Kenton Harrow HA3 8AG United Kingdom
From: 8 December 2016To: 18 August 2021
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
May 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Apr 22
Loan Secured
May 22
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Apr 25
Loan Secured
Jul 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

UMERIA, Jesol

Active
Old Hall Drive, PinnerHA5 4SW
Born March 1980
Director
Appointed 08 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Birju Umeria

Ceased
Blythwood Road, PinnerHA5 3QD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 15 Mar 2022

Mr Jesol Umeria

Active
Old Hall Drive, PinnerHA5 4SW
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Incorporation Company
8 December 2016
NEWINCIncorporation