UKBizDB.co.uk

CHARTERS JEWRY STREET LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charters Jewry Street Llp. The company was founded 15 years ago and was given the registration number OC341649. The firm's registered office is in WINCHESTER. You can find them at Athenia House, Andover Road, Winchester, Hampshire. This company's SIC code is None Supplied.

Company Information

Name:CHARTERS JEWRY STREET LLP
Company Number:OC341649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member01 December 2012Active
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member01 May 2011Active
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member25 November 2008Active
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member01 December 2012Active
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member01 December 2012Active
13, Oakmount Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2LG

Llp Designated Member01 May 2011Active
2, Jewry Street, Winchester, SO23 8RZ

Llp Designated Member12 June 2009Active
2, Jewry Street, Winchester, SO23 8RZ

Llp Designated Member01 May 2011Active
Kings Park House, 22 Kings Park Road, Southampton, United Kingdom, SO15 2UF

Corporate Llp Designated Member25 November 2008Active

People with Significant Control

Mr Gerard Colqhoun Price
Notified on:25 November 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:13, Oakmount Road, Eastleigh, United Kingdom, SO53 2LG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Elliott Trodd
Notified on:25 November 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:13, Oakmount Road, Eastleigh, United Kingdom, SO53 2LG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert Stuart Mott
Notified on:25 November 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:13, Oakmount Road, Eastleigh, United Kingdom, SO53 2LG
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-03-02Officers

Change person member limited liability partnership with name change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person member limited liability partnership with name change date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Mortgage

Mortgage satisfy charge part limited liability partnership.

Download
2017-03-03Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.