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..
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 | : |
|
Registered Address | : | One Friargate, Friargate, Coventry, England, CV1 2GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Friargate, Friargate, Coventry, England, CV1 2GN | Secretary | 20 July 2018 | Active |
One Friargate, Friargate, Coventry, England, CV1 2GN | Director | 13 January 2023 | Active |
St Georges House Kingsway, Team Valley, Gateshead, NE1 0NA | Secretary | 06 December 2001 | Active |
Woodlands, C/O Homes England Manton Lane, Manton Industrial Estate, Bedford, England, MK41 7LW | Secretary | 13 November 2015 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 20 July 2001 | Active |
4 Pinkard Court, Woughton On The Green, Milton Keynes, MK6 3ET | Secretary | 18 December 2002 | Active |
22 York Avenue, Hove, BN3 1PH | Director | 06 December 2001 | Active |
One Friargate, Friargate, Coventry, England, CV1 2GN | Director | 10 March 2020 | Active |
Woodlands, Manton Lane, Bedford, England, MK41 7LW | Director | 29 November 2012 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 20 July 2001 | Active |
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE | Director | 06 December 2001 | Active |
Central Business Exchange Ii, 406-412 Midsummer Boulevard, Milton Keynes, Uk, MK9 2EA | Director | 23 June 2010 | Active |
One Friargate, Friargate, Coventry, England, CV1 2GN | Director | 01 August 2017 | Active |
36 Pickwick Road, London, SE21 7JW | Director | 17 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Resolution | Resolution. | Download |
2024-02-01 | Capital | Capital allotment shares. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Capital | Capital allotment shares. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Officers | Change person secretary company with change date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.