UKBizDB.co.uk

JAMES CUNNIFFE PARTNERSHIP LIMITED

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

This company is commonly known as James Cunniffe Partnership Limited. The company was founded 33 years ago and was given the registration number 02588800. The firm's registered office is in ANDOVER. You can find them at Harroway Farm House, Penton Mewsey, Andover, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:JAMES CUNNIFFE PARTNERSHIP LIMITED
Company Number:02588800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Harroway Farm House, Penton Mewsey, Andover, Hampshire, SP11 0QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, United Kingdom, BH17 7FP

Secretary01 March 2019Active
C/O Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, United Kingdom, BH17 7FP

Director01 April 2021Active
C/O Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, United Kingdom, BH17 7FP

Director08 August 2016Active
C/O Accrue Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, United Kingdom, BH17 7FP

Director08 August 2016Active
Harroway Farm, Penton Harroway, Andover, SP11 0QZ

Secretary04 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1991Active
Harroway Farm, Penton Harroway, Andover, SP11 0QZ

Director04 April 1991Active
35 Greenhill Close, Winchester, SO22 5DZ

Director04 April 1991Active
Riverstone Newton Toney Road, Allington, Salisbury, SP4 0DA

Director27 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1991Active

People with Significant Control

Miss Lee Scott
Notified on:31 March 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Accrue Accounting, Unit E4 Arena Business Centre, Poole, United Kingdom, BH17 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Rogers
Notified on:31 March 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Accrue Accounting, Unit E4 Arena Business Centre, Poole, United Kingdom, BH17 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Dunning Cunniffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Harroway Farm House, Andover, SP11 0QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person secretary company with change date.

Download
2024-02-15Address

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

Download
2024-02-15Address

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

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Address

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

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.