Background WavePink WaveYellow Wave

JETLINK PROPERTIES LIMITED (11699180)

JETLINK PROPERTIES LIMITED (11699180) is an active UK company. incorporated on 27 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JETLINK PROPERTIES LIMITED has been registered for 7 years. Current directors include BERGER, Shulem.

Company Number
11699180
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Shulem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JETLINK PROPERTIES LIMITED

JETLINK PROPERTIES LIMITED is an active company incorporated on 27 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JETLINK PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11699180

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 20
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERGER, Dinah

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 27 Nov 2018

BERGER, Shulem

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1952
Director
Appointed 27 Nov 2018

Persons with significant control

2

Zeev Breisch

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018

Sheindel Breisch

Active
1075 Finchley Road, LondonNW11 0PU
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Incorporation Company
27 November 2018
NEWINCIncorporation