Background WavePink WaveYellow Wave

JUBILEE PROPERTY THIRSK LIMITED (12767025)

JUBILEE PROPERTY THIRSK LIMITED (12767025) is an active UK company. incorporated on 24 July 2020. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JUBILEE PROPERTY THIRSK LIMITED has been registered for 5 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
12767025
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE PROPERTY THIRSK LIMITED

JUBILEE PROPERTY THIRSK LIMITED is an active company incorporated on 24 July 2020 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JUBILEE PROPERTY THIRSK LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12767025

LTD Company

Age

5 Years

Incorporated 24 July 2020

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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

JUBILEE PROPERTY CRAWLEY LIMITED
From: 24 July 2020To: 15 December 2023
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
154 Brent Street London NW4 2DR England
From: 24 July 2020To: 24 May 2023
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 20
Loan Secured
Feb 24
Loan Secured
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 24 Jul 2020

WEBBER, Daniel Alexander

Active
Washington Dc20007
Born February 1980
Director
Appointed 21 Dec 2020

Persons with significant control

1

36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Incorporation Company
24 July 2020
NEWINCIncorporation