UKBizDB.co.uk

JAMES PROPERTY PARTNERSHIP LLP

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

This company is commonly known as James Property Partnership Llp. The company was founded 16 years ago and was given the registration number OC333865. The firm's registered office is in STEVENAGE. You can find them at Chells Manor House, Chells Lane, Stevenage, Herts. This company's SIC code is None Supplied.

Company Information

Name:JAMES PROPERTY PARTNERSHIP LLP
Company Number:OC333865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Chells Manor House, Chells Lane, Stevenage, Herts, SG2 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Park Avenue South, Harpenden, England, AL5 2EA

Llp Designated Member07 June 2019Active
8, Park Avenue South, Harpenden, England, AL5 2EA

Llp Designated Member29 December 2007Active
Chells Manor House, Chells Lane, Stevenage, SG2 7AA

Llp Designated Member18 February 2017Active
Chells Manor House, Chells Lane, Stevenage, , SG2 7AA

Llp Designated Member29 December 2007Active
64, Bathgate Road, London, England, SW19 5PH

Llp Designated Member18 February 2017Active
31-33 Ayot Green, Ayot St. Peter, Welwyn, , AL6 9AB

Llp Designated Member29 December 2007Active
15, Kenwyn Road, London, England, SW20 8TR

Llp Designated Member18 February 2017Active

People with Significant Control

Mrs Blanka Spirkova James
Notified on:07 June 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:8, Park Avenue South, Harpenden, England, AL5 2EA
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John Hilton James
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Chells Manor House, Stevenage, SG2 7AA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Ms Theresa James
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:31-33, Ayot Green, Welwyn, England, AL6 9AB
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 Richard John James
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:8, Park Avenue South, Harpenden, England, AL5 2EA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as firm 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Address

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

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Officers

Change person member limited liability partnership with name change date.

Download
2022-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-07-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-05Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.