UKBizDB.co.uk

PROJECT SPIRIT PROPERTY LLP

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

This company is commonly known as Project Spirit Property Llp. The company was founded 5 years ago and was given the registration number OC426073. The firm's registered office is in LONDON. You can find them at 4th Floor, 22 Baker Street, London, . This company's SIC code is None Supplied.

Company Information

Name:PROJECT SPIRIT PROPERTY LLP
Company Number:OC426073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4th Floor, 22 Baker Street, London, England, W1U 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 4, 20, Balderton Street, London, Cymru, W1K 6TL

Llp Designated Member15 February 2019Active
Floor 4, 20, Balderton Street, London, England, W1K 6TL

Llp Designated Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man,

Llp Member15 February 2019Active
West House, Main Street, Charlton, Banbury, Oxon, England, OX17 3DP

Llp Member15 February 2019Active
West House, Main Street, Charlton, Banbury, Oxon, England, OX17 3DP

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man,

Llp Member15 February 2019Active
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man,

Llp Member15 February 2019Active
22 Walled Garden Court, Walled Garden Court, Hampton Road, Stanmore, England, HA7 3GE

Llp Member15 February 2019Active
1, Clarence Park, The Common, Stanmore, England, HA7 3HT

Llp Member15 February 2019Active
Floor 4, 20, Balderton Street, London, England, W1K 6TL

Llp Member15 February 2019Active
Unit 11 , Level 3, Gate Village Building 4, Dubai International Building Centre, PO BOX 8788, United Arab Emirates,

Llp Member15 February 2019Active
5th Floor,Ritter House, Wickham Cay Ii, Po Boc 3175 , Road Town, Virgin Islands, British,

Llp Member15 February 2019Active
East House, Aynho Road, Adderbury, Banbury, England, OX17 3NL

Llp Member15 February 2019Active
The Elms, Thorn Lane, Goxhill, North Lincolnshire, England, DN19 7LU

Llp Member15 February 2019Active
Flat 2, Evelyn Gardens, London, England, SW7 3BE

Llp Member15 February 2019Active
2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Llp Member15 February 2019Active
21, High Street, Westcott, Aylesbury, England, HP18 0PQ

Llp Member15 February 2019Active
44, Becmead Avenue, Kenton, Harrow, England, HA3 8EY

Llp Member15 February 2019Active
Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Virgin Islands, British, VG1110

Llp Member15 February 2019Active
Ordnance House, 31, Pier Road, St Helier, Jersey,

Llp Member15 February 2019Active
2 Pondview Circle, Westford, Massachusetts, United States, MA01886

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Llp Member15 February 2019Active
Highstone House, 148a Totteridge Lane, London, England, N20 8JJ

Llp Member15 February 2019Active
Highstone House, 148a Totteridge Lane, London, England, N20 8JJ

Llp Member15 February 2019Active
2, Woodcote Close, Bushey, England, WD23 4AE

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man,

Llp Member15 February 2019Active
7, Riverview Gardens, London, England, SW13 8QY

Llp Member15 February 2019Active
173, Cleveland Street, London, England, W1T 6QR

Llp Member15 February 2019Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Llp Member15 February 2019Active
4th Floor, 20, Balderton Street, London, England, W1K 6TL

Corporate Llp Member15 February 2019Active
Ballacowle Bunglaow, Agneash, Lonan, Isle Of Man, Isle Of Man, IM4 7NP

Corporate Llp Member15 February 2019Active
15 Stukeley Street, 1st Floor, C/O Delin,Gary Jones, London, England, WC2B 5LT

Corporate Llp Member15 February 2019Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-09Dissolution

Dissolution application strike off limited liability partnership.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change corporate member limited liability partnership with name change date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Change person member limited liability partnership with name change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Address

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

Download
2020-03-11Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Change account reference date limited liability partnership current extended.

Download
2019-04-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.