Company NameVanbrugh Prime Property Llp
Company StatusActive
Company NumberOC362993
CategoryLimited Liability Partnership
Incorporation Date21 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameLuke John Oxlade
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
LLP Member NameJan Mintowt-Czyz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
LLP Designated Member NameMr Stephen Michael Watts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(5 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Contact

Websitevanbrughprimeproperty.com
Email address[email protected]
Telephone020 75149926
Telephone regionLondon

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£96,525
Cash£35,327
Current Liabilities£32,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 May 2019Change of details for Mr Luke John Oxlade as a person with significant control on 1 May 2019 (2 pages)
25 May 2019Change of details for Mr Jan Mintowt-Czyz as a person with significant control on 1 May 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 17 August 2018 (1 page)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Member's details changed for Jan Mintowt-Czyz on 20 March 2018 (2 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Member's details changed for Luke John Oxlade on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Luke John Oxlade as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Member's details changed for Luke John Oxlade on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Luke John Oxlade as a person with significant control on 10 August 2017 (2 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 21 March 2016 (4 pages)
29 March 2016Annual return made up to 21 March 2016 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Member's details changed for Stephen Michael Watts on 19 October 2015 (2 pages)
19 October 2015Member's details changed for Stephen Michael Watts on 19 October 2015 (2 pages)
30 April 2015Member's details changed for Stephen Michael Watts on 10 January 2014 (2 pages)
30 April 2015Member's details changed for Stephen Michael Watts on 10 January 2014 (2 pages)
10 April 2015Annual return made up to 21 March 2015 (3 pages)
10 April 2015Annual return made up to 21 March 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 21 March 2014 (3 pages)
10 April 2014Annual return made up to 21 March 2014 (3 pages)
9 April 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 13 May 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 (3 pages)
21 March 2013Annual return made up to 21 March 2013 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 21 March 2012 (3 pages)
16 May 2012Annual return made up to 21 March 2012 (3 pages)
3 October 2011Member's details changed for Jan Mintowt-Czyz on 16 September 2011 (3 pages)
3 October 2011Change of status notice (2 pages)
3 October 2011Member's details changed for Jan Mintowt-Czyz on 16 September 2011 (3 pages)
3 October 2011Change of status notice (2 pages)
21 September 2011Appointment of Stephen Michael Watts as a member (3 pages)
21 September 2011Appointment of Stephen Michael Watts as a member (3 pages)
2 June 2011Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Luke John Oxlade on 12 May 2011 (3 pages)
2 June 2011Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Luke John Oxlade on 12 May 2011 (3 pages)
21 March 2011Incorporation of a limited liability partnership (9 pages)
21 March 2011Incorporation of a limited liability partnership (9 pages)