ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jesham Properties Limited

Jesham Properties Limited is an active company incorporated on 11 November 2015 with the registered office located in Harrow, Greater London. Jesham Properties Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09867052
Private limited company
Age
10 years
Incorporated 11 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (1 month ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 May31 Dec 2023 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 day remaining)
Contact
Address
99 Kenton Road
Harrow
HA3 0AN
England
Address changed on 24 Jul 2025 (5 months ago)
Previous address was Elmsdale House 31 the Green West Drayton UB7 7PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1958
Director • British • Lives in England • Born in Sep 1968
Raptor Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Earthmere Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
Only 4 U Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
Only For You Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
Raptor Capital Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
Hox Global Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
Raptor Capital UK Ltd
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
House Of Xpressions Limited
Kishorilal Devchand Gosar Shah and Navin Valamootoo are mutual people.
Active
1 Park Road Se25 Freehold Company Ltd
Navin Valamootoo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
£20.64K
Increased by £20.64K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£630.5K
Increased by £54.08K (+9%)
Total Liabilities
-£565.27K
Increased by £13.83K (+3%)
Net Assets
£65.23K
Increased by £40.25K (+161%)
Debt Ratio (%)
90%
Decreased by 6.01% (-6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Registered Address Changed
5 Months Ago on 24 Jul 2025
Full Accounts Submitted
11 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 20 Dec 2024
Kirankumar Premchand Shah Resigned
1 Year 4 Months Ago on 30 Aug 2024
Robert James Cruickshank Resigned
1 Year 4 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Aug 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 8 Mar 2024
Accounting Period Shortened
2 Years Ago on 18 Dec 2023
Confirmation Submitted
2 Years Ago on 18 Dec 2023
Get Credit Report
Discover Jesham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2025 with no updates
Submitted on 17 Nov 2025
Registered office address changed from Elmsdale House 31 the Green West Drayton UB7 7PN England to 99 Kenton Road Harrow HA3 0AN on 24 July 2025
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 20 Dec 2024
Termination of appointment of Robert James Cruickshank as a director on 30 August 2024
Submitted on 12 Sep 2024
Termination of appointment of Kirankumar Premchand Shah as a director on 30 August 2024
Submitted on 12 Sep 2024
Registered office address changed from Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW England to Elmsdale House 31 the Green West Drayton UB7 7PN on 20 August 2024
Submitted on 20 Aug 2024
Micro company accounts made up to 30 April 2023
Submitted on 8 Mar 2024
Confirmation statement made on 10 November 2023 with updates
Submitted on 18 Dec 2023
Current accounting period shortened from 30 April 2024 to 31 December 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year