Background WavePink WaveYellow Wave

JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED (11739440)

JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED (11739440) is an active UK company. incorporated on 24 December 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED has been registered for 7 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
11739440
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED

JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUBILEE PROPERTY INTERNATIONAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11739440

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 24 May 2023To: 16 December 2024
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 24 December 2018To: 24 May 2023
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 01 Jul 2019

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 01 Jul 2019

CAMPBELL, Mary Edel Gabrielle

Resigned
Victoria Road, Isle Of ManIM2 4RW
Born April 1961
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

O'CARROLL, Tanya Maria

Resigned
154 Brent Street, LondonNW4 2DR
Born January 1969
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Legacy
24 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Incorporation Company
24 December 2018
NEWINCIncorporation