Active
Company Information for CHBM PROPERTIES LLP
BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
CHBM PROPERTIES LLP | |
Legal Registered Office | |
BEAUMONT HOUSE HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5JJ Other companies in SL8 | |
Company Number | OC319370 | |
---|---|---|
Company ID Number | OC319370 | |
Date formed | 2006-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB880056526 |
Last Datalog update: | 2025-01-05 08:23:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN ROBERT BOISSIER |
||
ANDREW PETER CRISS |
||
RICHARD CRISS |
||
PHILIP HAY |
||
JONATHAN MARK MILBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
TEMPLE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENBRIDGE 3 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-07-01 | CURRENT | 2011-02-25 | Active | |
WINGATE PORTFOLIO LLP | Limited Liability Partnership (LLP) Designated Member | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
CCJ LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-24 | CURRENT | 2010-06-24 | Active | |
JACKSON CRISS LLP | Limited Liability Partnership (LLP) Designated Member | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
AZTEC PROPERTY LLP | Limited Liability Partnership (LLP) Designated Member | 2004-08-11 | CURRENT | 2004-08-11 | Dissolved 2018-01-16 | |
PRIME RETAIL PROPERTY CONSULTANTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-10-01 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
HENBRIDGE 3 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-07-01 | CURRENT | 2011-02-25 | Active | |
GREAT TITCHFIELD ESTATES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-01-14 | |
CAPITAL RETAIL LLP | Limited Liability Partnership (LLP) Designated Member | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2014-12-23 | |
AZTEC PROPERTY LLP | Limited Liability Partnership (LLP) Designated Member | 2004-08-11 | CURRENT | 2004-08-11 | Dissolved 2018-01-16 | |
JACKSON CRISS LLP | Limited Liability Partnership (LLP) Designated Member | 2005-06-01 | CURRENT | 2005-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-04-28 | ||
Confirmation statement with no updates made up to 2023-04-28 | ||
Confirmation statement with no updates made up to 2022-04-28 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-28 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-28 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-04-28 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-28 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BEAUMONT HOUSE HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5JJ | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM NOBLES GREEN MILL LANE DORMANSLAND SURREY RH7 6NL | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-28 | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-04-28 | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2011-04-28 | |
LLCH01 | Change of partner details John Buissier on 2011-04-28 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2010-04-28 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
LLP363 | Annual return made up to 28/04/09 | |
LLP363 | Annual return made up to 28/04/08 | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/04/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHBM PROPERTIES LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CHBM PROPERTIES LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |