Warning: file_put_contents(c/f65bf69b146ab040cb4d75c37e80978e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Circle Property Partnership Limited, SW1Y 6BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCLE PROPERTY PARTNERSHIP LIMITED

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

This company is commonly known as Circle Property Partnership Limited. The company was founded 5 years ago and was given the registration number 11662599. The firm's registered office is in LONDON. You can find them at 6 Duke Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIRCLE PROPERTY PARTNERSHIP LIMITED
Company Number:11662599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Duke Street, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Aled Richard Williams
Notified on:06 July 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:6, Duke Street, London, England, SW1Y 6BN
Nature of control:
  • Right to appoint and remove directors
Mr Peter Christmas
Notified on:06 July 2023
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:6, Duke Street, London, England, SW1Y 6BN
Nature of control:
  • Right to appoint and remove directors
Circle Property Partnership Holdings Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:6, Duke Street, London, England, SW1Y 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Raymond Cutler
Notified on:06 November 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:4th Floor, 4, Tabernacle Street, London, England, EC2A 4LU
Nature of control:
  • Right to appoint and remove directors
Mr Damien Sharkey
Notified on:06 November 2018
Status:Active
Date of birth:January 1985
Nationality:Irish
Country of residence:England
Address:4th Floor, 4, Tabernacle Street, London, England, EC2A 4LU
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Address

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

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.