Background WavePink WaveYellow Wave

JS PROPERTY HOMES MANAGEMENT LIMITED (11007704)

JS PROPERTY HOMES MANAGEMENT LIMITED (11007704) is an active UK company. incorporated on 11 October 2017. with registered office in Pinner. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. JS PROPERTY HOMES MANAGEMENT LIMITED has been registered for 8 years. Current directors include UMERIA, Jesol, UMERIA, Naynaben.

Company Number
11007704
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Merebridge House, Pinner, HA5 4SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
UMERIA, Jesol, UMERIA, Naynaben
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS PROPERTY HOMES MANAGEMENT LIMITED

JS PROPERTY HOMES MANAGEMENT LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Pinner. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. JS PROPERTY HOMES MANAGEMENT LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11007704

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
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
1 Bell Street 2nd Floor London NW1 5BY England
From: 18 December 2018To: 18 August 2021
23 Hawthorne Avenue Kenton Harrow HA3 8AG United Kingdom
From: 11 October 2017To: 18 December 2018
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Oct 17
Company Founded
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
New Owner
Jun 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UMERIA, Jesol

Active
Old Hall Drive, PinnerHA5 4SW
Born March 1980
Director
Appointed 30 Oct 2017

UMERIA, Naynaben

Active
Kenton Park Avenue, HarrowHA3 8DT
Born January 1960
Director
Appointed 30 Oct 2017

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Oct 2017
Resigned 11 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jesol Umeria

Active
Old Hall Drive, PinnerHA5 4SW
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2017

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 15 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Incorporation Company
11 October 2017
NEWINCIncorporation