UKBizDB.co.uk

THE KINGSWAY PARTNERSHIP LIMITED

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

This company is commonly known as The Kingsway Partnership Limited. The company was founded 30 years ago and was given the registration number 02892115. The firm's registered office is in HIGH WYCOMBE. You can find them at 1 Lowlands Crescent, Great Kingshill, High Wycombe, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE KINGSWAY PARTNERSHIP LIMITED
Company Number:02892115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Lowlands Crescent, Great Kingshill, High Wycombe, Bucks, HP15 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD

Secretary30 May 2021Active
1 Manor View, Cross End, Wavendon, United Kingdom, MK17 8XR

Director26 January 2011Active
25, Carrer De La Violeta, Urb. El Tosalet Fase 3, Jávea 03730, Spain,

Director15 November 2003Active
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD

Director01 April 2018Active
13, Mill View Close, Ewell, Epsom, United Kingdom, KT17 2DW

Director01 September 2011Active
Summers Lodge, Summerleys Road, Princes Risborough, United Kingdom, HP27 9QD

Secretary26 January 2011Active
Lowercote, Lower Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5LQ

Secretary01 April 2018Active
42 Long Grove, Seer Green, Beaconsfield, HP9 2YW

Secretary27 January 1994Active
11 Runrig Hill, Chesham Bois, Amersham, HP6 6DL

Secretary27 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1994Active
Lincoln House 4 Churchill Drive, Knotty Green, Beaconsfield, HP9 2TJ

Director27 January 1994Active
Wyburn, 35 Kingsway, Gerrards Cross, SL9 8NX

Director19 August 2001Active
Cherry Croft South Park, Gerrards Cross, SL9 8HH

Director27 January 1994Active
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD

Director26 January 2011Active
Aston House, Lewins Road, Chalfont St. Peter, Gerrards Cross, SL9 8SA

Director27 January 1994Active
Lowercote, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LQ

Director19 March 2017Active
Aston House, Lewins Road, Chalfont St. Peter, Gerrards Cross, England, SL9 8SA

Director16 September 2013Active
42 Long Grove, Seer Green, Beaconsfield, HP9 2YW

Director27 January 1994Active
Beechwood Cottage, 11 North Park, Gerrards Cross, SL9 8JS

Director29 August 1994Active
11 Runrig Hill, Chesham Bois, Amersham, HP6 6DL

Director27 January 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Officers

Change person director company with change date.

Download
2023-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-04Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Officers

Termination secretary company with name termination date.

Download
2021-06-06Officers

Change person director company with change date.

Download
2021-06-06Officers

Appoint person secretary company with name date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.