JMH PROPERTY LTD
Other letting and operating of own or leased real estate
JMH PROPERTY LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
5 The Quadrant Coventry West Midlands CV1 2EL England
Full company profile for JMH PROPERTY LTD (09925470), an active company based in Coventry, England. Incorporated 22 Dec 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Cash in Bank
£17.20k
Net Assets
£293.37k
Total Liabilities
£2.93M
Turnover
N/A
Employees
N/A
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Neil Jonathan Askew | Director | British | United Kingdom | 7 May 2021 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Neil Jonathan Askew
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Mark Haynes
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9 Burnsall Road, Coventry (CV5 6BP) COVENTRY | Freehold | £120,000 | 15 Feb 2023 |
24 Chandos Street, Coventry (CV2 4HS) COVENTRY | Freehold | £130,000 | 9 Jun 2022 |
26 Chandos Street, Coventry (CV2 4HS) COVENTRY | Freehold | £140,000 | 21 Apr 2022 |
247 Radford Road, Radford, Coventry (CV6 3AD) COVENTRY | Freehold | £125,000 | 16 Mar 2022 |
Flat 21, Compass Court, Norfolk Street, Coventry and garage (CV1 3LL) COVENTRY | Leasehold | £117,000 | 13 Oct 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Jan 2026 | Confirmation Statement | Confirmation statement made on 2 Jan 2026 with no updates | |
| 17 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 31 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 31 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Jan 2025 | Confirmation Statement | Confirmation statement made on 2 Jan 2025 with no updates |
Confirmation statement made on 2 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2 Jan 2025 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2 Jan 2026 with no updates
4 months ago on 14 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 17 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 31 Mar 2025
Confirmation statement made on 2 Jan 2025 with no updates
1 years ago on 6 Jan 2025
