UKBizDB.co.uk

RESOURCE PARTNERS SPV LIMITED

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

This company is commonly known as Resource Partners Spv Limited. The company was founded 25 years ago and was given the registration number 03817443. The firm's registered office is in BRENTWOOD. You can find them at Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RESOURCE PARTNERS SPV LIMITED
Company Number:03817443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, England, CM13 3BE

Secretary09 June 2014Active
Shawbook Bank Limited, Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director02 February 2018Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Secretary02 January 2008Active
Seven Gables, 30 Letchmore Road, Radlett, WD7 8HT

Secretary09 November 2000Active
Maynards, Little Sampford, Saffron Walden, CB10 2QP

Secretary11 January 2001Active
39 Clareville Grove, London, SW7 5AU

Secretary21 December 2007Active
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE

Secretary21 September 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 July 1999Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director02 January 2008Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director30 July 2012Active
101 Laurel Street, San Francisco, Usa, FOREIGN

Director25 August 1999Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Director22 July 2003Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director30 July 1999Active
Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM13 3BE

Director27 July 2018Active
PO BOX 474, Helvetia Court, St Peter Port Guernsey, GY1 6AZ

Director27 August 1999Active
Flat 10, Priory Mansions, 90 Drayton Gardens, London, SW10 9RG

Director25 August 1999Active
105 Thanet House, Thanet Street, London, WC1H 9QG

Director21 December 2007Active
68 Shaftesbury Way, Strawberry Hill, Twickenham, TW2 5RP

Director06 November 2006Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director21 December 2007Active
103 Raglan Court, Empire Way Wembley, London, HA9 0RG

Director21 August 2006Active
Lutea House Warley Hill Business Park, The Drive, Brentwood, United Kingdom, CM13 3BE

Director08 July 2015Active
Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, England, CM13 3BE

Director02 January 2008Active
Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM13 3BE

Director06 July 2016Active
Maynards, Little Sampford, Saffron Walden, CB10 2QP

Director15 January 2002Active
32 Pentlow Street, London, SW15 1LX

Director21 August 2006Active
139 Sutton Court Road, London, W4 3EF

Director12 May 2005Active
Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, England, CM13 3BE

Director09 June 2014Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director30 July 1999Active
6 Butt Field View, St Albans, AL1 2QL

Director21 August 2006Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director21 December 2007Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director21 December 2007Active
96 Manor Road, Chigwell, IG7 5PQ

Director24 May 2002Active
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE

Director08 December 2005Active
3 Lower Road, Cookham, SL6 9HF

Director21 December 2007Active
69, Park Lane, Park Lane, Croydon, United Kingdom, CR0 1JD

Director01 October 2008Active

People with Significant Control

Shawbrook Bank Limited
Notified on:09 October 2018
Status:Active
Country of residence:United Kingdom
Address:Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Centric Group Finance Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lutea House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.