UKBizDB.co.uk

THE INVESTORS PARTNERSHIP LIMITED

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

This company is commonly known as The Investors Partnership Limited. The company was founded 28 years ago and was given the registration number 03144151. The firm's registered office is in PINNER. You can find them at 52 High Street, , Pinner, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE INVESTORS PARTNERSHIP LIMITED
Company Number:03144151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:52 High Street, Pinner, England, HA5 5PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, Howe Street, Great Waltham, CM3 1BG

Director28 February 1996Active
52, High Street, Pinner, England, HA5 5PW

Director11 January 1999Active
1 Dartmouth Road, Chelmsford, CM1 6LT

Secretary08 January 1996Active
31 Rossendale, Chelmsford, CM1 2UA

Secretary23 January 2002Active
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE

Secretary02 January 2008Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary08 January 1996Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director08 January 1996Active
1 Dartmouth Road, Chelmsford, CM1 6LT

Director28 February 1996Active
33a Kenilworth Avenue, London, SW19 7LN

Director19 August 1996Active
28 The Charter Road, Woodford Green, IG8 9QU

Director23 January 2002Active
101 Ravenscroft Road, Beckenham, BR3 4TP

Director01 August 1996Active
101 Ravenscroft Road, Beckenham, BR3 4TP

Director08 January 1996Active
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE

Director02 January 2008Active
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE

Director09 September 1996Active
Newhaven Greenlands Road, Kemsing, Sevenoaks, TN15 6PH

Director23 January 2002Active

People with Significant Control

Mr Anthony Philip Curtis
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:52, High Street, Pinner, England, HA5 5PW
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 (8 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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-01-14Gazette

Gazette filings brought up to date.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Change account reference date company previous extended.

Download
2017-03-17Address

Change registered office address company with date old address new address.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Officers

Change person director company with change date.

Download
2015-03-23Address

Change registered office address company with date old address new address.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type group.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.