UKBizDB.co.uk

CHRISTIAN PROPERTY GROUP LLP

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

This company is commonly known as Christian Property Group Llp. The company was founded 6 years ago and was given the registration number OC421826. The firm's registered office is in CAMBRIDGE. You can find them at The Old Bank 205- 207 High Street, Cottenham, Cambridge, Cambridgeshire. This company's SIC code is None Supplied.

Company Information

Name:CHRISTIAN PROPERTY GROUP LLP
Company Number:OC421826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old Bank 205- 207 High Street, Cottenham, Cambridge, Cambridgeshire, United Kingdom, CB24 8RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sumpter House, 8 Station Road, Histon, Cambridge, England, CB24 9LQ

Corporate Llp Designated Member04 May 2018Active
Sumpter House, 8 Station Road, Histon, Cambridge, England, CB24 9LQ

Corporate Llp Designated Member04 May 2018Active
Websters Sumpter House, 8station Road, Histon, Cambridge, United Kingdom, CB24 9LQ

Llp Designated Member05 April 2018Active
The Old Bank, 205- 207 High Street, Cottenham, Cambridge, United Kingdom, CB24 8RX

Llp Designated Member05 April 2018Active

People with Significant Control

Michael Scott Associates Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:Sumpter House, 8 Station Road, Cambridge, England, CB24 9LQ
Nature of control:
  • Significant influence or control limited liability partnership
Hirst Development Management Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:Sumpter House, 8 Station Road, Cambridge, England, CB24 9LQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Scott
Notified on:05 April 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Bank, 205- 207 High Street, Cambridge, United Kingdom, CB24 8RX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Simon Hirst
Notified on:05 April 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Websters Sumpter House, 8station Road, Cambridge, United Kingdom, CB24 9LQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • 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 (7 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-08-15Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-05-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-05-04Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-04Officers

Termination member limited liability partnership with name termination date.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-05-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-05-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-05Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.