ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jubilee Estates Limited

Jubilee Estates Limited is an active company incorporated on 16 June 1988 with the registered office located in Leeds, West Yorkshire. Jubilee Estates Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02268181
Private limited company
Age
37 years
Incorporated 16 June 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (8 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Calls Landing
36-38 The Calls
Leeds
LS2 7EW
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 35 Ballards Lane London N3 1XW England
Telephone
02070550049
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1952
Director • British • Lives in United States • Born in Feb 1980
Jubilee Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.Webber Holdings Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Tanglewood Commercial Developments Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Jubilee Industrial Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Pinton Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Lenox Property Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Property Holdings Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Hawtrey Properties Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
MPSY Properties Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£25.15K
Increased by £18.06K (+255%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.22M
Decreased by £49.97K (-4%)
Total Liabilities
-£733.61K
Decreased by £18.39K (-2%)
Net Assets
£485.33K
Decreased by £31.57K (-6%)
Debt Ratio (%)
60%
Increased by 0.92% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 28 Dec 2022
Jubilee Property Holdings Limited (PSC) Appointed
8 Years Ago on 25 Jan 2017
Get Credit Report
Discover Jubilee Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 10 Feb 2025
Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 29 Jan 2024
Notification of Jubilee Property Holdings Limited as a person with significant control on 25 January 2017
Submitted on 18 Jan 2024
Withdrawal of a person with significant control statement on 18 January 2024
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
Submitted on 24 May 2023
Confirmation statement made on 25 January 2023 with no updates
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year