Background WavePink WaveYellow Wave

JOSHANDLEE PROPERTIES LTD (12852062)

JOSHANDLEE PROPERTIES LTD (12852062) is an active UK company. incorporated on 2 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOSHANDLEE PROPERTIES LTD has been registered for 5 years. Current directors include WILLIAMS, Leopole Augustus.

Company Number
12852062
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
233a Golders Green Road, London, NW11 9ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Leopole Augustus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSHANDLEE PROPERTIES LTD

JOSHANDLEE PROPERTIES LTD is an active company incorporated on 2 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JOSHANDLEE PROPERTIES LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12852062

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 13 October 2024 (1 year ago)

Next Due

Due by 15 September 2025
For period ending 1 September 2025

Previous Company Names

CASTLEDALE PROPERTIES LTD
From: 2 September 2020To: 3 December 2021
Contact
Address

233a Golders Green Road London, NW11 9ES,

Previous Addresses

6 Maybury Mews London N6 5YT England
From: 1 December 2021To: 29 March 2026
233a Golders Green Road London NW11 9ES United Kingdom
From: 2 September 2020To: 1 December 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Leopole Augustus

Active
Maybury Mews, LondonN6 5YT
Born November 1959
Director
Appointed 25 Nov 2021

HERSH, David

Resigned
Golders Green Road, LondonNW11 9ES
Born December 1960
Director
Appointed 02 Sept 2020
Resigned 25 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Leopole Augustus Williams

Active
Maybury Mews, LondonN6 5YT
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2021

Mr David Hersh

Ceased
Golders Green Road, LondonNW11 9ES
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Incorporation Company
2 September 2020
NEWINCIncorporation