UKBizDB.co.uk

COLE MARIE PARTNERS LIMITED

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

This company is commonly known as Cole Marie Partners Limited. The company was founded 14 years ago and was given the registration number 07085832. The firm's registered office is in REIGATE. You can find them at Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COLE MARIE PARTNERS LIMITED
Company Number:07085832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director11 June 2021Active
First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director01 January 2020Active
First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director24 November 2009Active
Priory House, 45-51 High Street, Reigate, United Kingdom, RH2 9AE

Director24 November 2009Active

People with Significant Control

Cole Marie Partners (Holdings) Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Adrian Marie
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Priory House, 45-51 High Street, Reigate, RH2 9AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Victoria Fay Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Priory House, 45-51 High Street, Reigate, RH2 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-05Change of name

Certificate change of name company.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.