Background WavePink WaveYellow Wave

JADE AND ALEXIS PROPERTIES LIMITED (10552593)

JADE AND ALEXIS PROPERTIES LIMITED (10552593) is an active UK company. incorporated on 9 January 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JADE AND ALEXIS PROPERTIES LIMITED has been registered for 9 years. Current directors include PATEL, Kaine Kunal.

Company Number
10552593
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Limelight First Floor, Studio 3, Borehamwood, WD6 1JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Kaine Kunal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADE AND ALEXIS PROPERTIES LIMITED

JADE AND ALEXIS PROPERTIES LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JADE AND ALEXIS PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10552593

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SNIPPLE ESTATES LTD
From: 9 January 2017To: 11 January 2022
Contact
Address

Limelight First Floor, Studio 3 Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England
From: 13 April 2021To: 15 August 2025
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 6 November 2019To: 13 April 2021
352 London Road Mitcham CR4 3nd England
From: 10 January 2017To: 6 November 2019
8 Lloyd Park Avenue Croydon CR0 5SA England
From: 9 January 2017To: 10 January 2017
352-354 London Road Mitcham Surrey CR4 3nd United Kingdom
From: 9 January 2017To: 9 January 2017
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Kaine Kunal

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born May 1981
Director
Appointed 09 Jan 2017

Persons with significant control

1

Mr Kaine Patel

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Incorporation Company
9 January 2017
NEWINCIncorporation