Background WavePink WaveYellow Wave

J T PROPERTY HOLDINGS LIMITED (10967614)

J T PROPERTY HOLDINGS LIMITED (10967614) is an active UK company. incorporated on 18 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. J T PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include OXLEY, Martin.

Company Number
10967614
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
1 - 2 Castle Lane, London, SW1E 6DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
OXLEY, Martin
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J T PROPERTY HOLDINGS LIMITED

J T PROPERTY HOLDINGS LIMITED is an active company incorporated on 18 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. J T PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64304)

Status

active

Active since 8 years ago

Company No

10967614

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

1 - 2 Castle Lane London, SW1E 6DR,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 23 May 2018To: 6 September 2018
Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH England
From: 18 September 2017To: 23 May 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
May 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 31 Aug 2018
Resigned 01 Oct 2021

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 04 Oct 2018
Resigned 26 Aug 2022

PORTER, John Howard

Resigned
129 High Street, IpswichIP6 8DH
Born April 1973
Director
Appointed 18 Sept 2017
Resigned 31 Aug 2018

PORTER, Tracie Jane

Resigned
Castle Lane, LondonSW1E 6DR
Born July 1971
Director
Appointed 18 Sept 2017
Resigned 31 Aug 2018

PORTER, Tracie Jane

Resigned
129 High Street, IpswichIP6 8DH
Born April 1971
Director
Appointed 18 Sept 2017
Resigned 18 Sept 2017

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 31 Aug 2018
Resigned 16 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Aurora Managed Services Group Ltd

Active
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2018

Mrs Tracie Jane Porter

Ceased
Castle Lane, LondonSW1E 6DR
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2017
Ceased 31 Aug 2018

Mr John Howard Porter

Ceased
129 High Street, IpswichIP6 8DH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2017
Ceased 31 Aug 2018

Mrs Tracie Jane Porter

Ceased
129 High Street, IpswichIP6 8DH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2017
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Resolution
6 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Incorporation Company
18 September 2017
NEWINCIncorporation