UKBizDB.co.uk

RUSSELL GILES PARTNERSHIP LIMITED

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

This company is commonly known as Russell Giles Partnership Limited. The company was founded 22 years ago and was given the registration number 04237910. The firm's registered office is in GODALMING. You can find them at Shackleford Suite Mill Pool House, Mill Lane, Godalming, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RUSSELL GILES PARTNERSHIP LIMITED
Company Number:04237910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Shackleford Suite Mill Pool House, Mill Lane, Godalming, Surrey, England, GU7 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Phillips Close, Godalming, GU7 1XZ

Secretary05 April 2007Active
3 Phillips Close, Godalming, GU7 1XZ

Director19 October 2005Active
Shackleford Suite, Mill Pool House, Mill Lane, Godalming, England, GU7 1EY

Director03 August 2015Active
3 Sheepfold Road, Guildford, GU2 9TS

Secretary20 June 2001Active
Danhurst, The Street, Hascombe, GU8 4JA

Secretary02 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2001Active
3 Sheepfold Road, Guildford, GU2 9TS

Director20 June 2001Active
1 Sandpit Cottage, Woodhorn Lane, Oving, Chichester, England, PO20 2BU

Director20 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 2001Active

People with Significant Control

Mr Neil Rowe
Notified on:07 November 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Mark Russell
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Mark Blamey
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Capital

Capital allotment shares.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-11-20Capital

Capital cancellation shares.

Download
2019-11-20Capital

Capital return purchase own shares.

Download
2019-09-03Capital

Capital cancellation shares.

Download
2019-08-19Capital

Capital return purchase own shares.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.