UKBizDB.co.uk

JC & SC PROPERTIES LLP

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

This company is commonly known as Jc & Sc Properties Llp. The company was founded 7 years ago and was given the registration number OC416579. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Bletchley, Milton Keynes, . This company's SIC code is None Supplied.

Company Information

Name:JC & SC PROPERTIES LLP
Company Number:OC416579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Llp Designated Member01 November 2021Active
Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England, MK1 1PT

Llp Designated Member25 March 2017Active
Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England, MK1 1PT

Llp Designated Member25 March 2017Active

People with Significant Control

Surekha Chouhan
Notified on:01 November 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Christopher House, 94b London Road, Leicester, England, LE2 0QS
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 Subash Morar Chouhan
Notified on:01 November 2021
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Christopher House, 94b London Road, Leicester, England, LE2 0QS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
John Connell
Notified on:25 March 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Significant influence or control 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

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

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-11-10Address

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

Download
2021-11-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-11-10Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-11-04Mortgage

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

Download
2021-11-04Mortgage

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

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.