Company NameJonathan Humble Property Limited
DirectorsJonthan Humble and Mark Humble
Company StatusActive
Company Number11295343
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonthan Humble
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address81 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameMr Mark Humble
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address81 Hillfield Avenue
Crouch End
London
N8 7DS
Secretary NameMrs Patricia Lilian Humble
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address81 Hillfield Avenue
Crouch End
London
N8 7DS

Location

Registered Address81 Hillfield Avenue
Crouch End
London
N8 7DS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

29 February 2024Unaudited abridged accounts made up to 30 April 2023 (9 pages)
6 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
30 January 2023Registered office address changed from 4B Addington Road London N4 4RP to 81 Hillfield Avenue Crouch End London N8 7DS on 30 January 2023 (1 page)
13 October 2022Amended accounts made up to 30 April 2019 (7 pages)
13 October 2022Statement of capital following an allotment of shares on 20 January 2019
  • GBP 200.000
(8 pages)
4 October 2022Second filing of Confirmation Statement dated 3 April 2020 (7 pages)
4 October 2022Administrative restoration application (3 pages)
4 October 2022Unaudited abridged accounts made up to 30 April 2020 (7 pages)
4 October 2022Confirmation statement made on 3 April 2022 with no updates (2 pages)
4 October 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
4 October 2022Second filing of Confirmation Statement dated 5 April 2019 (6 pages)
4 October 2022Confirmation statement made on 3 April 2021 with no updates (2 pages)
28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2020Confirmation statement made on 3 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/10/2022
(4 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
17 April 201905/04/19 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/10/2022
(5 pages)
2 May 2018Registered office address changed from 46 Addington Road London N4 4RP United Kingdom to 4B Addington Road London N4 4RP on 2 May 2018 (2 pages)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)