ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sre Jubilee Listerhills Limited

Sre Jubilee Listerhills Limited is an active company incorporated on 25 May 2021 with the registered office located in Leeds, West Yorkshire. Sre Jubilee Listerhills Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13418876
Private limited company
Age
4 years
Incorporated 25 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (3 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4th Floor Calls Landing
36-38 The Calls
Leeds
LS2 7EW
England
Address changed on 16 Dec 2024 (8 months ago)
Previous address was 35 Ballards Lane London N3 1XW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
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 International 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
Jubilee Estates 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
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Hawtrey Properties Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£72.27K
Increased by £7.88K (+12%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£8.28M
Increased by £756.95K (+10%)
Total Liabilities
-£6.84M
Decreased by £334.87K (-5%)
Net Assets
£1.44M
Increased by £1.09M (+311%)
Debt Ratio (%)
83%
Decreased by 12.75% (-13%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Registered Address Changed
8 Months Ago on 16 Dec 2024
Jubilee Property International Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 30 May 2023
Jubilee Property International Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Jubilee Property International Holdings Limited (PSC) Details Changed
2 Years 4 Months Ago on 27 Apr 2023
Get Credit Report
Discover Sre Jubilee Listerhills Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 3 Jun 2025
Change of details for Jubilee Property International Holdings Limited as a person with significant control on 1 December 2024
Submitted on 2 Jun 2025
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom 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 24 May 2024 with no updates
Submitted on 24 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Change of details for Jubilee Property International Holdings Limited as a person with significant control on 24 May 2023
Submitted on 30 May 2023
Confirmation statement made on 24 May 2023 with no updates
Submitted on 30 May 2023
Registered office address changed from 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
Change of details for Jubilee Property International Holdings Limited as a person with significant control on 27 April 2023
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year