This company is commonly known as Saunders Partnership Limited. The company was founded 35 years ago and was given the registration number 02358009. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire. This company's SIC code is 71111 - Architectural activities.
Name | : | SAUNDERS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02358009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Secretary | 20 January 2012 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 April 2016 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 June 2022 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 April 2002 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 April 2022 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 June 2022 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 April 2002 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 06 April 1999 | Active |
20 Salisbury Road, Stevenage, SG1 4PE | Secretary | - | Active |
Woodland View, Gosmore Road, Hitchin, SG4 9AT | Secretary | 20 May 2010 | Active |
37 Beaumont Avenue, St Albans, AL1 4TW | Secretary | 27 January 1994 | Active |
Woodend, 23 Saint Marys Park, Royston, SG8 7XB | Director | - | Active |
20 Salisbury Road, Stevenage, SG1 4PE | Director | - | Active |
92 West Hill, Hitchin, SG5 2HX | Director | 06 April 1999 | Active |
152 Mandeville Road, Hertford, SG13 8JL | Director | 01 April 2007 | Active |
14 Firway Close, Oaklands, Welwyn, AL6 0RE | Director | 01 September 2006 | Active |
245 The Ridgeway, St. Albans, AL4 9XG | Director | 01 April 1994 | Active |
18 Churchill Road, St Albans, AL1 4HQ | Director | 01 September 1992 | Active |
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 April 2010 | Active |
Pinecrest, Woodside Hill, Chalfont St Peter, SL9 9TD | Director | - | Active |
37 Beaumont Avenue, St Albans, AL1 4TW | Director | - | Active |
Saunders Partnership Design Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 1 Falcon Gate, Welwyn Garden City, England, AL7 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.