UKBizDB.co.uk

ENGLISH PARTNERSHIPS (LP) LIMITED

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

This company is commonly known as English Partnerships (lp) Limited. The company was founded 22 years ago and was given the registration number 04256161. The firm's registered office is in COVENTRY. You can find them at One Friargate, Friargate, Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGLISH PARTNERSHIPS (LP) LIMITED
Company Number:04256161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Friargate, Friargate, Coventry, England, CV1 2GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Friargate, Friargate, Coventry, England, CV1 2GN

Secretary20 July 2018Active
One Friargate, Friargate, Coventry, England, CV1 2GN

Director13 January 2023Active
St Georges House Kingsway, Team Valley, Gateshead, NE1 0NA

Secretary06 December 2001Active
Woodlands, C/O Homes England Manton Lane, Manton Industrial Estate, Bedford, England, MK41 7LW

Secretary13 November 2015Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary20 July 2001Active
4 Pinkard Court, Woughton On The Green, Milton Keynes, MK6 3ET

Secretary18 December 2002Active
22 York Avenue, Hove, BN3 1PH

Director06 December 2001Active
One Friargate, Friargate, Coventry, England, CV1 2GN

Director10 March 2020Active
Woodlands, Manton Lane, Bedford, England, MK41 7LW

Director29 November 2012Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director20 July 2001Active
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE

Director06 December 2001Active
Central Business Exchange Ii, 406-412 Midsummer Boulevard, Milton Keynes, Uk, MK9 2EA

Director23 June 2010Active
One Friargate, Friargate, Coventry, England, CV1 2GN

Director01 August 2017Active
36 Pickwick Road, London, SE21 7JW

Director17 October 2006Active

People with Significant Control

Department For Communities And Local Government
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Marsham Street, London, England, SW1P 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Resolution

Resolution.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Resolution

Resolution.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Address

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

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.