UKBizDB.co.uk

DUDLEY SMITH PARTNERSHIP LIMITED

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

This company is commonly known as Dudley Smith Partnership Limited. The company was founded 21 years ago and was given the registration number 04663979. The firm's registered office is in ESSEX. You can find them at 139 New London Road, Chelmsford, Essex, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:DUDLEY SMITH PARTNERSHIP LIMITED
Company Number:04663979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:139 New London Road, Chelmsford, Essex, CM2 0QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finches, Lambourne Hall Road, Canewdon, SS4 3PG

Secretary11 March 2003Active
Topfield, Bourne Road, West Bergholt, Colchester, United Kingdom, CO6 3EN

Director03 December 2003Active
Hillcrest, Abberton Road, Layer De La Haye, Colchester, CO2 0LA

Director14 February 2003Active
Finches, Lambourne Hall Road, Canewdon, SS4 3PG

Director14 February 2003Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Secretary12 February 2003Active
27 Ploughmans Head, Colchester, CO13 0YH

Director14 February 2003Active
24 Mariners Way, Maldon, CM9 6YW

Director14 February 2003Active
1 Clifton Terrace, Wivenhoe, Colchester, CO7 9DZ

Director12 February 2003Active
Hilltop, Rectory Hill Wivenhoe, Colchester, CO7 9LB

Director03 December 2003Active
Charts Edge, 107 Playford Road, Rushmere St.Andrew, United Kingdom, IP4 5RQ

Director09 September 2008Active
349 Chinook, Highwoods, Colchester, CO4 9XT

Director03 December 2003Active

People with Significant Control

Simon John Bown
Notified on:28 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Topfield, Bourne Road, Colchester, United Kingdom, CO6 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ian Robert Harvey
Notified on:28 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Hillcrest, Abberton Road, Colchester, United Kingdom, CO2 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ian John Hawkridge
Notified on:28 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Finches, Lambourne Hall Road, Canewdon, United Kingdom, SS4 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Capital

Capital cancellation shares.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Capital

Capital allotment shares.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.