UKBizDB.co.uk

SAUNDERS PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Secretary20 January 2012Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 April 2016Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 June 2022Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 April 2002Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 April 2022Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 June 2022Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 April 2002Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director06 April 1999Active
20 Salisbury Road, Stevenage, SG1 4PE

Secretary-Active
Woodland View, Gosmore Road, Hitchin, SG4 9AT

Secretary20 May 2010Active
37 Beaumont Avenue, St Albans, AL1 4TW

Secretary27 January 1994Active
Woodend, 23 Saint Marys Park, Royston, SG8 7XB

Director-Active
20 Salisbury Road, Stevenage, SG1 4PE

Director-Active
92 West Hill, Hitchin, SG5 2HX

Director06 April 1999Active
152 Mandeville Road, Hertford, SG13 8JL

Director01 April 2007Active
14 Firway Close, Oaklands, Welwyn, AL6 0RE

Director01 September 2006Active
245 The Ridgeway, St. Albans, AL4 9XG

Director01 April 1994Active
18 Churchill Road, St Albans, AL1 4HQ

Director01 September 1992Active
2nd Floor 1 Falcon Gate, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 April 2010Active
Pinecrest, Woodside Hill, Chalfont St Peter, SL9 9TD

Director-Active
37 Beaumont Avenue, St Albans, AL1 4TW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.