Background WavePink WaveYellow Wave

JAMES PROPERTY INVESTMENTS LLP (OC335547)

JAMES PROPERTY INVESTMENTS LLP (OC335547) is an active UK company. incorporated on 13 March 2008. with registered office in Stevenage. JAMES PROPERTY INVESTMENTS LLP has been registered for 18 years.

Company Number
OC335547
Status
active
Type
llp
Incorporated
13 March 2008
Age
18 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES PROPERTY INVESTMENTS LLP

JAMES PROPERTY INVESTMENTS LLP is an active company incorporated on 13 March 2008 with the registered office located in Stevenage. JAMES PROPERTY INVESTMENTS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC335547

LLP Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, Blanka

Active
2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Llp designated member
Appointed 24 Feb 2021

JAMES, Richard John

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Llp designated member
Appointed 13 Mar 2008

JAMES, John Hilton

Resigned
Chells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
Appointed 13 Mar 2008
Resigned 24 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Blanka James

Active
2 Manor House Drive, StevenageSG2 7RR
Born March 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 24 Feb 2021

Mr John Hilton James

Ceased
Chells Lane, StevenageSG2 7AA
Born August 1945

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Richard John James

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Member Limited Liability Partnership With Name Change Date
18 March 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
18 March 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 March 2026
LLPSC04LLPSC04
Confirmation Statement With No Updates
3 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
2 May 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 May 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 May 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 May 2023
LLMR04LLMR04
Confirmation Statement With No Updates
21 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 August 2022
LLAD01LLAD01
Confirmation Statement With No Updates
15 March 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2022
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2022
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 September 2021
LLMR01LLMR01
Confirmation Statement With No Updates
16 March 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 March 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 March 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
3 March 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 March 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 March 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 February 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 March 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
16 March 2009
LLP363LLP363
Legacy
18 July 2008
LLP395LLP395
Legacy
13 March 2008
LLP2LLP2