Warning: file_put_contents(c/ba5dfd928968a157c3fc487342105e63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jericho Chambers Property Service Llp, EC1M 7AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JERICHO CHAMBERS PROPERTY SERVICE LLP

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

This company is commonly known as Jericho Chambers Property Service Llp. The company was founded 10 years ago and was given the registration number OC385688. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is None Supplied.

Company Information

Name:JERICHO CHAMBERS PROPERTY SERVICE LLP
Company Number:OC385688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member08 November 2021Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member31 March 2020Active
3, Felstead Gardens, Ferry Street, London, England, E14 3BS

Llp Designated Member01 October 2013Active
103, Richmond Avenue, Islington, London, N1 0LT

Llp Designated Member07 June 2013Active
Culverwood, Culverwood, Cross In Hand, TN21 0AX

Llp Designated Member07 June 2013Active
Bluebell House, Newlands Drive, Maidenhead, England, SL6 4LL

Llp Member01 January 2014Active
40, Southfield Road, London, England, W4 1AA

Llp Member01 June 2014Active
Mill House, Haxted Road, Edenbridge, England, TN8 6PY

Llp Member01 January 2014Active
1 River Court, Upper Ground, London, England, SE1 9PE

Llp Member01 November 2013Active
16, Pembury Place, Tunbridge Wells, England, TN2 3QL

Llp Member27 May 2014Active
93, Patshull Road, London, NW5 2LE

Llp Member01 June 2014Active
Black Acre, Murhill, Limpley Stoke, BA2 7FG

Llp Member01 October 2013Active
194 Rue Edith Cave11, 1180 Brussels, Belgium,

Llp Member01 November 2013Active

People with Significant Control

Venetia Rose Phillips
Notified on:08 November 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Gideon Phillips
Notified on:08 November 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
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 Robert Simon Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Christine Margaret Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:3, Felstead Gardens, London, England, E14 3BS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-05-26Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-28Officers

Termination member limited liability partnership with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person member limited liability partnership with name change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Change of name

Change of name notice limited liability partnership.

Download
2020-04-01Change of name

Certificate change of name company.

Download
2020-03-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-03-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.