Jch Property Ltd is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #SC835793. The business office address is 13 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW, SCOTLAND.
Company Number | SC835793 |
Company Name | JCH PROPERTY LTD |
Address | 13 Newlands Gardens Portlethen Aberdeen AB12 4LW SCOTLAND |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2025-01-29 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 1, Day: 31 |
Next accounts due by | 2026-10-29 |
Next returns due by | 2026-02-26 |
Next confirmation statement due by | 2026-02-11 |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
68209 | Other letting and operating of own or leased real estate |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
HENDERSON, Julie | Director | Active | 29 January 2025 | 13 Newlands Gardens, Portlethen, Aberdeen, Scotland, AB12 4LW |
Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
---|---|---|
Mr Craig Henderson 13 Newlands Gardens Portlethen, Aberdeen AB12 4LW Scotland | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors | Notified on: 2025-01-29 |
Mrs Julie Henderson 13 Newlands Gardens Portlethen, Aberdeen AB12 4LW Scotland | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors | Notified on: 2025-01-29 |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
HENDERSON, Julie | Director | Active | 29 January 2025 | Director | 13 Newlands Gardens, Portlethen, Aberdeen, Scotland, AB12 4LW |
Street Address |
13 NEWLANDS GARDENS PORTLETHEN |
Post Town | ABERDEEN |
Post Code | AB12 4LW |
Country | SCOTLAND |
Business Name | Address | Incorporation Date |
---|---|---|
Bonnes Vacances Ltd | 3 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2020-06-05 |
Ugosuk Limited | 15 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2022-01-25 |
Ashlar Energy Limited | 15 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2020-08-17 |
Riksu Consulting Limited | 15 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2020-06-23 |
Lolly's Ice Cream & Desserts Ltd | 25 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2024-05-31 |
Asset Optimisation Limited | 23 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2020-07-02 |
Diaceci Properties Limited | 15 Newlands Gardens, Portlethen, Aberdeen, AB12 4LW | 2020-05-28 |
Business Name | Address | Incorporation Date |
---|---|---|
Tps Ecosse Limited | Alliance Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2022-05-24 |
Visual K Productions Cic | Ecopark, Craigshaw Drive, Aberdeen, AB12 3BE | 2025-06-17 |
Naparatus Ltd | Charleston Green 7 Croftland Gardens, Cove, Aberdeen, AB12 3AA | 2022-11-11 |
Linda Dawson Business Improvement Coach Ltd | 8 Craigshaw Road, Aberdeen, AB12 3AR | 2020-06-09 |
Dp Palmer Ltd | 9 Loirston Close, Cove, Aberdeen, AB12 3AU | 2020-09-15 |
Naturelume Ltd | Suite 7, International Base, Greenwell Rd, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2024-09-11 |
Fame Living Limited | Suite 4, International Base, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2023-12-20 |
Marx Paint & Alloy Centre Ltd | Unit 1 Springfield Centre Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2021-01-07 |
East Coast Performance Ltd | Unit 4 International Base Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2024-03-27 |
Fame Capital Group Ltd | Suite 4 International Base Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX | 2024-12-02 |
Find all businesses in the same post code |
Business Name | Address | Incorporation Date |
---|---|---|
Nsw Property Ltd | Unit 3c Meadow Works, Great North Road, Barnet, EN5 1AU | 2022-05-30 |
Property Link Property Consultants Ltd | 82 King Street, Manchester, M2 4WQ | 2021-06-17 |
Cm Property Investments Property One Ltd | 7 Main Street, Buckton, YO15 1HU | 2025-04-23 |
Bsb Property Ltd | 361 Beake Avenue, Coventry, CV6 2HL | 2021-01-06 |
Kt Uk Property Ltd | 86-90 Paul Street, London, EC2A 4NE | 2022-05-29 |
Dealey Spiers Property Management T/A Aspire Property Management Ltd | Suite 2a Blackthorn House, St. Pauls Square, Birmingham, B3 1RL | 2021-05-17 |
Maison Anley Property Nominee Limited As Nominee of The Uk Property Fund | 50 La Colomberie, St Helier, JE2 4QB | 2022-11-09 |
Vbc Property Ltd | 107 Cleethorpe Road, Grimsby, DN31 3ER | 2022-05-31 |
Property Sweet Property Ltd | Office 765 ;182-184 High Street North, East Ham, E6 2JA | 2021-03-15 |
Csb Property Ltd | 10 Brenfield Drive, Glasgow, G44 3LT | 2025-01-28 |
Do you have more infomration about Jch Property Ltd? Please fill in the following form.
This dataset includes 7 million thousand companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.