Background WavePink WaveYellow Wave

JARROLDS (PROPERTY HOLDING COMPANY) LIMITED (15352130)

JARROLDS (PROPERTY HOLDING COMPANY) LIMITED (15352130) is an active UK company. incorporated on 14 December 2023. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. JARROLDS (PROPERTY HOLDING COMPANY) LIMITED has been registered for 2 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
15352130
Status
active
Type
ltd
Incorporated
14 December 2023
Age
2 years
Address
St James Mill, Norwich, NR3 1SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROLDS (PROPERTY HOLDING COMPANY) LIMITED

JARROLDS (PROPERTY HOLDING COMPANY) LIMITED is an active company incorporated on 14 December 2023 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. JARROLDS (PROPERTY HOLDING COMPANY) LIMITED was registered 2 years ago.(SIC: 64209, 68209)

Status

active

Active since 2 years ago

Company No

15352130

LTD Company

Age

2 Years

Incorporated 14 December 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 14 December 2023 - 26 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

St James Mill Whitefriars Norwich, NR3 1SH,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Funding Round
Feb 24
Owner Exit
Jan 26
Loan Secured
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
Whitefriars, NorwichNR3 1SH
Born October 1957
Director
Appointed 14 Dec 2023

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorwichNR3 1SH
Born June 1982
Director
Appointed 14 Dec 2023

BURDETT, Tom

Resigned
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 14 Dec 2023
Resigned 10 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Confirmation Statement
13 December 2024
CS01Confirmation Statement
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2023
NEWINCIncorporation