This company is commonly known as Partnership Homes Development Limited. The company was founded 19 years ago and was given the registration number 05355002. The firm's registered office is in LANCASHIRE. You can find them at 238 Burnley Road East, Waterfoot, Rossendale, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PARTNERSHIP HOMES DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 05355002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238 Burnley Road East, Waterfoot, Rossendale, Lancashire, BB4 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickwood Hall, Much Wenlock, TF13 6NZ | Director | 07 February 2005 | Active |
Suite 36, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6HH | Director | 01 November 2019 | Active |
45 Bramhall Avenue, Harwood, Bolton, BL2 4ES | Secretary | 13 September 2006 | Active |
Edge Lane Farm, Edge Lane, Rossendale, United Kingdom, BB4 9NA | Secretary | 25 February 2009 | Active |
Stationmasters House, Helmshore Road, Helmshore, Rossendale, BB7 4LQ | Secretary | 07 February 2005 | Active |
Edge Lane Farm, Edge Lane, Rossendale, United Kingdom, BB4 9NA | Director | 07 February 2005 | Active |
New Foundations Housing Association Ltd | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 238 Burnley Road East, Waterfoot, Rossendale, United Kingdom, BB4 9DQ |
Nature of control | : |
|
Colin Struthers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Edge Lane Farm, Edge Lane, Rossendale, United Kingdom, BB4 9NA |
Nature of control | : |
|
Mr Edward Stratford Dugdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tickwood Hall, Much Wenlock, United Kingdom, TF13 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Gazette | Gazette filings brought up to date. | Download |
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-30 | Gazette | Gazette notice compulsory. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.