UKBizDB.co.uk

ACCOUNTANCY PARTNERS LTD

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

This company is commonly known as Accountancy Partners Ltd. The company was founded 7 years ago and was given the registration number 10807923. The firm's registered office is in EASTLEIGH. You can find them at Group Accounts Office,, 91 Leigh Road, Eastleigh, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCOUNTANCY PARTNERS LTD
Company Number:10807923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Group Accounts Office,, 91 Leigh Road, Eastleigh, Hampshire, United Kingdom, SO50 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accountancy Partners Ltd, First Floor, 440 The Grange,, Romsey Road, Michelmersh, Romsey, England, SO51 0AE

Director07 June 2017Active
Accountancy Partners Ltd, First Floor, 440 The Grange,, Romsey Road, Michelmersh, Romsey, England, SO51 0AE

Director01 October 2021Active
16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD

Director07 June 2017Active
16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD

Director07 June 2017Active
16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD

Director07 June 2017Active
91, Leigh Road, Eastleigh, England, SO50 9DQ

Director01 August 2020Active
16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD

Director07 June 2017Active

People with Significant Control

Mr Stuart Griffiths- Jones
Notified on:24 July 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Accountancy Partners Ltd, First Floor, 440 The Grange,, Romsey, England, SO51 0AE
Nature of control:
  • Significant influence or control
Mr Stuart Griffiths-Jones
Notified on:24 July 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:440, The Grange, Michelmersh, United Kingdom, SO51 0AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Helen Ann White
Notified on:07 June 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD
Nature of control:
  • Voting rights 25 to 50 percent
Miss Camilla Howden
Notified on:07 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:16-18 The Boscombe Centre, Mills Way, Amesbury, United Kingdom, SP4 7SD
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts amended with accounts type small.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Accounts

Change account reference date company previous extended.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.