UKBizDB.co.uk

THE HEADMASTERS PARTNERSHIP LIMITED

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

This company is commonly known as The Headmasters Partnership Limited. The company was founded 28 years ago and was given the registration number 03107060. The firm's registered office is in SURBITON. You can find them at 1 Tolworth Broadway, , Surbiton, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE HEADMASTERS PARTNERSHIP LIMITED
Company Number:03107060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:1 Tolworth Broadway, Surbiton, Surrey, KT6 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Secretary22 February 2005Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director01 January 1996Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director01 January 1996Active
1, Tolworth Broadway, Surbiton, KT6 7DQ

Director01 April 2024Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director06 October 1995Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director06 October 1995Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director01 January 1996Active
1, Tolworth Broadway, Surbiton, KT6 7DQ

Director01 April 2024Active
81a Cove Road, Cove, Farnborough, GU14 0EY

Secretary01 January 1996Active
44 Beagle Close, Hanworth, Feltham, TW13 7DG

Secretary06 October 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary27 September 1995Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary03 November 1998Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director27 September 1995Active
2 High Street Mews Belvedere Grove, Wimbledon Village, London, SW19 7RL

Director01 January 1996Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director01 January 1996Active
1, Tolworth Broadway, Surbiton, England, KT6 7DQ

Director01 January 1996Active
7 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB

Director01 January 1996Active

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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type group.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type group.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Capital

Capital name of class of shares.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-26Capital

Capital return purchase own shares.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.