UKBizDB.co.uk

THE CLERKENWELL PARTNERSHIP LIMITED

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

This company is commonly known as The Clerkenwell Partnership Limited. The company was founded 23 years ago and was given the registration number 04203017. The firm's registered office is in LONDON. You can find them at 57/59 Beak Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CLERKENWELL PARTNERSHIP LIMITED
Company Number:04203017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:57/59 Beak Street, London, W1F 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57/59, Beak Street, London, United Kingdom, W1F 9SJ

Secretary09 February 2012Active
57/59, Beak Street, London, United Kingdom, W1F 9SJ

Director30 January 2009Active
57/59, Beak Street, London, United Kingdom, W1F 9SJ

Director20 April 2001Active
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG

Secretary01 February 2012Active
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY

Secretary20 April 2001Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary30 January 2009Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary20 April 2001Active
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY

Director20 April 2001Active
Stoneywood Farm Greenwoods Lane, Punnetts Town, Heathfield, TN21 9HU

Director20 April 2001Active
5 Willow Ridge, Hall Lane, West Hanningfield, CM2 8XA

Director20 April 2001Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director20 April 2001Active

People with Significant Control

Mr Stephen Parish
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:57/59, Beak Street, London, W1F 9SJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-07-12Gazette

Gazette filings brought up to date.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.