UKBizDB.co.uk

GROUP PARTNERS LIMITED

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

This company is commonly known as Group Partners Limited. The company was founded 23 years ago and was given the registration number 04120486. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GROUP PARTNERS LIMITED
Company Number:04120486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 60 Dunbar Wharf, Narrow Street Limehouse, London, E14 8BD

Director06 December 2000Active
18 Minister Court, Frogmore, AL2 2NF

Director01 January 2008Active
Amberwood, Nottingham Road South, Heronsgate, Rickmansworth, WD3 5DL

Secretary17 January 2001Active
23 Hadley Wood Rise, Kenley, CR8 5LY

Secretary01 January 2008Active
113 Prices Court, Cotton Row, London, N6 4LT

Secretary21 April 2003Active
28 Mount Pleasant Road, Ealing, London, W5 1SQ

Secretary22 March 2004Active
16, Great Queen Street, Covent Garden, London, England, WC2B 5AH

Corporate Secretary01 January 2014Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Secretary06 December 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary02 October 2001Active
The Lawn, 5 Camden Park, Tunbridge Wells, TN2 4TW

Director06 December 2000Active
505, West Mercer Place, Apt 201, Seattle, United States,

Director14 October 2008Active
28 Mount Pleasant Road, Ealing, London, W5 1SQ

Director01 November 2004Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Director06 December 2000Active

People with Significant Control

Mr John Caswell
Notified on:06 December 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 60 Dunbar Wharf, Narrow Street Limehouse, London, United Kingdom, E14 8BD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Capital

Capital cancellation shares.

Download
2018-07-18Capital

Capital return purchase own shares.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-01-30Address

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

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.