UKBizDB.co.uk

G D PARTNERSHIP LIMITED

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

This company is commonly known as G D Partnership Limited. The company was founded 20 years ago and was given the registration number 04917723. The firm's registered office is in DARTFORD. You can find them at The Cart Lodge Lullingstone Lane, Eynsford, Dartford, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:G D PARTNERSHIP LIMITED
Company Number:04917723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Cart Lodge Lullingstone Lane, Eynsford, Dartford, Kent, DA4 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cart Lodge, Lullingstone Lane, Eynsford, Dartford, DA4 0HZ

Director19 February 2020Active
The Cart Lodge, Lullingstone Lane, Eynsford, Dartford, United Kingdom, DA4 0HZ

Secretary01 October 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary01 October 2003Active
The Cart Lodge, Lullingstone Lane, Eynsford, United Kingdom, DA4 0HZ

Director24 October 2005Active
The Cart Lodge, Lullingstone Lane, Eynsford, United Kingdom, DA4 0HZ

Director01 October 2003Active
The Cart Lodge, Lullingstone Lane, Eynsford, United Kingdom, DA4 0HZ

Director24 October 2005Active
The Cart Lodge, Lullingstone Lane, Eynsford, United Kingdom, DA4 0HZ

Director01 October 2003Active

People with Significant Control

Djaja Holdings Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:The Cart Lodge, Lullingstone Lane, Dartford, England, DA4 0HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rudy Djajasaputra
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Cart Lodge, Lullingstone Lane, Dartford, DA4 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Gower
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Cart Lodge, Lullingstone Lane, Dartford, DA4 0HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Address

Move registers to sail company with new address.

Download
2023-03-01Address

Change sail address company with new address.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.