Background WavePink WaveYellow Wave

JMH PROPERTY GROUP LIMITED (16481526)

JMH PROPERTY GROUP LIMITED (16481526) is an active UK company. incorporated on 29 May 2025. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. JMH PROPERTY GROUP LIMITED has been registered for 0 years. Current directors include HERBERT, Jamie Paul, HERBERT, Michelle Denise.

Company Number
16481526
Status
active
Type
ltd
Incorporated
29 May 2025
Age
0 years
Address
16 Heronsgate Trading Estate, Basildon, SS14 3EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERBERT, Jamie Paul, HERBERT, Michelle Denise
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMH PROPERTY GROUP LIMITED

JMH PROPERTY GROUP LIMITED is an active company incorporated on 29 May 2025 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. JMH PROPERTY GROUP LIMITED was registered 0 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since N/A years ago

Company No

16481526

LTD Company

Age

N/A Years

Incorporated 29 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 28 February 2027
Period: 29 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

16 Heronsgate Trading Estate Paycocke Road Basildon, SS14 3EU,

Previous Addresses

Thandi Nicholls Ltd, Creative Industries Centre Glaisher Drive Wolverhampton WV10 9TG United Kingdom
From: 29 May 2025To: 9 April 2026
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Loan Secured
Jul 25
Loan Secured
Sept 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HERBERT, Jamie Paul

Active
Paycocke Road, BasildonSS14 3EU
Born May 1975
Director
Appointed 29 May 2025

HERBERT, Michelle Denise

Active
Paycocke Road, BasildonSS14 3EU
Born March 1976
Director
Appointed 29 May 2025

Persons with significant control

2

Mrs Michelle Denise Herbert

Active
Paycocke Road, BasildonSS14 3EU
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2025

Mr Jamie Paul Herbert

Active
Paycocke Road, BasildonSS14 3EU
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2025
Fundings
Financials
Latest Activities

Filing History

11

Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Incorporation Company
29 May 2025
NEWINCIncorporation