UKBizDB.co.uk

PARTACOONA INVESTMENTS LIMITED

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

This company is commonly known as Partacoona Investments Limited. The company was founded 59 years ago and was given the registration number 00827364. The firm's registered office is in CAMBRIDGE. You can find them at 156 Blinco Grove, , Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARTACOONA INVESTMENTS LIMITED
Company Number:00827364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1964
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:156 Blinco Grove, Cambridge, CB1 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Station Road, Dullingham, Newmarket, England, CB8 9UT

Director18 July 2002Active
156, Blinco Grove, Cambridge, England, CB1 7TT

Secretary25 August 2006Active
58 Gough Way, Cambridge, CB3 9LN

Secretary-Active
156 Blinco Grove, Cambridge, CB1 7TT

Director25 August 2006Active
5 North Avenue, Stoke Park, Coventry, CV2 4DH

Director-Active
58 Gough Way, Cambridge, CB3 9LN

Director-Active
57a, Seymour Road, London, England, N8 0BJ

Director31 August 2012Active
58 Gough Way, Cambridge, CB3 9LN

Director-Active

People with Significant Control

Warbleton Holdings Ltd
Notified on:15 April 2021
Status:Active
Country of residence:United Kingdom
Address:108, Station Road, Newmarket, United Kingdom, CB8 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avonmore Property Ltd
Notified on:15 March 2021
Status:Active
Country of residence:United Kingdom
Address:156, Blinco Grove, Cambridge, United Kingdom, CB1 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Maria Wagner
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:57a, Seymour Road, London, England, N8 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Anna Jarman
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:156, Blinco Grove, Cambridge, United Kingdom, CB1 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Michael Wagner
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:11, Galgate Close, London, England, SW19 6ET
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Address

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

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.