Background WavePink WaveYellow Wave

JOSAL PROPERTY DEVELOPMENT LIMITED (11905985)

JOSAL PROPERTY DEVELOPMENT LIMITED (11905985) is an active UK company. incorporated on 26 March 2019. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOSAL PROPERTY DEVELOPMENT LIMITED has been registered for 7 years. Current directors include HOLDING, Simon Timothy, HYMAN, David Harry, LANDESBERG, Andrew.

Company Number
11905985
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
12 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLDING, Simon Timothy, HYMAN, David Harry, LANDESBERG, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSAL PROPERTY DEVELOPMENT LIMITED

JOSAL PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 26 March 2019 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. JOSAL PROPERTY DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11905985

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

12 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom
From: 24 February 2020To: 20 March 2020
12 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 November 2019To: 24 February 2020
5 Penta Court Station Road Borehamwood WD6 1SL United Kingdom
From: 26 March 2019To: 25 November 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
May 22
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLDING, Simon Timothy

Active
Lees Lane, MacclesfieldSK10 4LJ
Born July 1972
Director
Appointed 09 Mar 2021

HYMAN, David Harry

Active
Salisbury Hall, St AlbansAL2 1BU
Born January 1966
Director
Appointed 26 Mar 2019

LANDESBERG, Andrew

Active
Galley Lane, BarnetEN5 4AL
Born January 1958
Director
Appointed 26 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
Newton, MacclesfieldSK10 4LJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 09 Mar 2021
Ceased 10 Mar 2021

Mr David Harry Hyman

Active
Salisbury Hall, St AlbansAL2 1BU
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019

Mr Andrew Landesberg

Active
Galley Lane, BarnetEN5 4AL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Incorporation Company
26 March 2019
NEWINCIncorporation