UKBizDB.co.uk

JACOB PROPERTIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacob Properties Ltd.. The company was founded 30 years ago and was given the registration number 02903725. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JACOB PROPERTIES LTD.
Company Number:02903725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Lombard Street, London, United Kingdom, EC3V 9AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lombard Street, London, United Kingdom, EC3V 9AH

Secretary28 January 2011Active
Shilton Manor, Shilton, England, OX18 4AS

Director02 March 1994Active
Shilton Manor, Shilton, England, OX18 4AS

Director21 August 2012Active
Shilton Manor, Shilton, England, OX18 4AS

Director07 April 2021Active
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director07 April 2021Active
10 Brookfield Court, Palatine, Carlow, Eire, IRISH

Secretary02 March 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 March 1994Active
26b Orsett Terrace, London, W2 6AJ

Director28 June 1996Active

People with Significant Control

Mrs Karen Denise Misri
Notified on:26 July 2021
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:21 Lombard Street, London, United Kingdom, EC3V 9AH
Nature of control:
  • Voting rights 25 to 50 percent
Lansk International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.