UKBizDB.co.uk

CHRISTIE JAMESON PROPERTY LIMITED

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

This company is commonly known as Christie Jameson Property Limited. The company was founded 9 years ago and was given the registration number 09571168. The firm's registered office is in PETERSFIELD. You can find them at Mallards Mere, 15 Russell Way, Petersfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHRISTIE JAMESON PROPERTY LIMITED
Company Number:09571168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD

Director14 March 2023Active
Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD

Director19 April 2021Active
Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD

Director01 May 2015Active
Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD

Director01 May 2015Active

People with Significant Control

Ms Anya Deedee Oppenheimer
Notified on:19 February 2023
Status:Active
Date of birth:February 2005
Nationality:British
Country of residence:England
Address:Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luca Daniel Oppenheimer
Notified on:19 April 2021
Status:Active
Date of birth:April 2003
Nationality:British
Country of residence:England
Address:Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Julian Oppenheimer
Notified on:01 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Paula Jennifer Oppenheimer
Notified on:01 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Mallards Mere, 15 Russell Way, Petersfield, England, GU31 4LD
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-10Address

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

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Capital

Capital allotment shares.

Download
2016-06-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.