UKBizDB.co.uk

CHRIS JAMES PROPERTY INVESTMENTS LTD

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

This company is commonly known as Chris James Property Investments Ltd. The company was founded 5 years ago and was given the registration number 11439739. The firm's registered office is in MALMESBURY. You can find them at Elmstone Court, Upper Minety, Malmesbury, Wilts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHRIS JAMES PROPERTY INVESTMENTS LTD
Company Number:11439739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Elmstone Court, Upper Minety, Malmesbury, Wilts, United Kingdom, SN16 9PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Secretary01 November 2020Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director01 July 2023Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director29 June 2018Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director31 May 2019Active
Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR

Director31 May 2019Active

People with Significant Control

Mr Daniel James O'Connell
Notified on:30 October 2023
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:6 Heavens Rise, Ashton Keynes, Swindon, United Kingdom, SN6 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John O'Connell
Notified on:29 June 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John O'Connell
Notified on:29 June 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Elmstone Court, Upper Minety, Malmesbury, United Kingdom, SN16 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Change account reference date company previous shortened.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person secretary company with name date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.