UKBizDB.co.uk

RESOLVE PARTNERSHIP LIMITED

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

This company is commonly known as Resolve Partnership Limited. The company was founded 5 years ago and was given the registration number 11792661. The firm's registered office is in EDENBRIDGE. You can find them at First Floor, 1, Station Road, Edenbridge, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:RESOLVE PARTNERSHIP LIMITED
Company Number:11792661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:First Floor, 1, Station Road, Edenbridge, England, TN8 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1, Station Road, Edenbridge, England, TN8 5HP

Director28 January 2019Active
First Floor, 1, Station Road, Edenbridge, England, TN8 5HP

Director09 October 2019Active

People with Significant Control

Mrs Antonella Bonavita
Notified on:17 September 2021
Status:Active
Date of birth:March 1968
Nationality:Italian
Country of residence:England
Address:First Floor, 1, Station Road, Edenbridge, England, TN8 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Giannetta
Notified on:30 September 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:First Floor, 1, Station Road, Edenbridge, England, TN8 5HP
Nature of control:
  • Significant influence or control
Mr Alan Michael Cousins
Notified on:28 January 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:First Floor, 1, Station Road, Edenbridge, England, TN8 5HP
Nature of control:
  • Significant influence or control
Sandra Cousins
Notified on:28 January 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:First Floor, 1, Station Road, Edenbridge, England, TN8 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-02-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-18Dissolution

Dissolution application strike off company.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Address

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

Download
2020-01-09Accounts

Change account reference date company current extended.

Download
2019-11-10Officers

Appoint person director company with name date.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.