UKBizDB.co.uk

THE ALLEN DADSWELL PARTNERSHIP LIMITED

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

This company is commonly known as The Allen Dadswell Partnership Limited. The company was founded 31 years ago and was given the registration number 02778753. The firm's registered office is in MAIDSTONE. You can find them at 3 Kings Row, Armstrong Road, Maidstone, Kent. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:THE ALLEN DADSWELL PARTNERSHIP LIMITED
Company Number:02778753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:3 Kings Row, Armstrong Road, Maidstone, Kent, England, ME15 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director06 April 2020Active
3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ

Director06 April 2020Active
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director01 January 2014Active
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director01 January 2014Active
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary12 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 January 1993Active
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director12 January 1993Active
3, Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director12 January 1993Active
1st Floor 3 & 4 West Court, South Park Business Village, Enterprise Road Maidstone, ME15 6JD

Director01 January 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 January 1993Active

People with Significant Control

Pbdc Holdings Ltd
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:3 Kings Row, Armstrong Road, Maidstone, United Kingdom, ME15 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Allen
Notified on:12 January 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:3, Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Keith Dadswell
Notified on:12 January 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:3, Kings Row, Maidstone, England, ME15 6AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.