UKBizDB.co.uk

PARTRIDGE MUIR & WARREN LIMITED

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

This company is commonly known as Partridge Muir & Warren Limited. The company was founded 55 years ago and was given the registration number 00952508. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARTRIDGE MUIR & WARREN LIMITED
Company Number:00952508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, KT10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary11 October 2013Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director02 October 2013Active
Aissela, 46 High Street, Esher, KT10 9QY

Director04 October 1996Active
Aissela, 46 High Street, Esher, KT10 9QY

Director18 May 2020Active
Tolworth Tower, Ewell Road, Surbiton, KT6 7EL

Secretary01 November 2003Active
30 Woodlands Road, Epsom, KT18 7HW

Secretary25 April 2002Active
3 Somerset Road, Teddington, TW11 8RT

Secretary04 October 1996Active
32 Shirley Avenue, Cheam, Sutton, SM2 7QR

Secretary-Active
Aissela, 46 High Street, Esher, KT10 9QY

Director-Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 April 2012Active
Cass Cottage, Hyde, Fordingbridge, SP6 2QH

Director-Active
Tolworth Tower, Ewell Road, Surbiton, KT6 7EL

Director04 October 1996Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director02 October 2013Active
6 The Glebe, Dunning, Perth, PH2 0RF

Director-Active
The Willows 10 Fiona Close, Bookham, Leatherhead, KT23 3JU

Director-Active
Le Terrier, 9 Belmont Road, Reigate, RH2 7ED

Director13 May 2002Active
Glebe House Church Road, Goudhurst, Cranbrook, TN17 1BN

Director-Active
3 Somerset Road, Teddington, TW11 8RT

Director04 October 1996Active
32 Shirley Avenue, Cheam, Sutton, SM2 7QR

Director-Active

People with Significant Control

Mr Simon Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Aissela, 46 High Street, Esher, KT10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Officers

Change person director company with change date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Document replacement

Second filing of director termination with name.

Download
2017-03-23Mortgage

Mortgage satisfy charge full.

Download
2017-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.