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: 31/3Up to Date
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
Last Filed
Made up to 1 March 2026 (2 months ago)
Next Due
Due by 15 March 2027
For period ending 1 March 2027
Address
Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
JAMES, Blanka
Active2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Llp designated member
Appointed 24 Feb 2021
JAMES, Blanka
2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Llp designated member
24 Feb 2021
Active
JAMES, Richard John
Active2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Llp designated member
Appointed 13 Mar 2008
JAMES, Richard John
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Llp designated member
13 Mar 2008
Active
JAMES, John Hilton
ResignedChells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
Appointed 13 Mar 2008
Resigned 24 Feb 2021
JAMES, John Hilton
Chells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
13 Mar 2008
Resigned 24 Feb 2021
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Blanka James
Active2 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
Mrs Blanka James
2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
24 Feb 2021
Active
Mr John Hilton James
CeasedChells 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 John Hilton James
Chells Lane, StevenageSG2 7AA
Born August 1945
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 24 Feb 2021
Ceased
Mr Richard John James
Active2 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
Mr Richard John James
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
55
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 March 2026
18 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 March 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 March 2026
17 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 March 2026
6 August 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 August 2022
22 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2022
17 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 September 2021
17 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
17 September 2021
16 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 March 2021
16 March 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 March 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 March 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 March 2021
12 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 February 2015