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.
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 | : |
|
Registered Address | : | 1 Lowlands Crescent, Great Kingshill, High Wycombe, Bucks, HP15 6EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD | Secretary | 30 May 2021 | Active |
1 Manor View, Cross End, Wavendon, United Kingdom, MK17 8XR | Director | 26 January 2011 | Active |
25, Carrer De La Violeta, Urb. El Tosalet Fase 3, Jávea 03730, Spain, | Director | 15 November 2003 | Active |
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD | Director | 01 April 2018 | Active |
13, Mill View Close, Ewell, Epsom, United Kingdom, KT17 2DW | Director | 01 September 2011 | Active |
Summers Lodge, Summerleys Road, Princes Risborough, United Kingdom, HP27 9QD | Secretary | 26 January 2011 | Active |
Lowercote, Lower Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5LQ | Secretary | 01 April 2018 | Active |
42 Long Grove, Seer Green, Beaconsfield, HP9 2YW | Secretary | 27 January 1994 | Active |
11 Runrig Hill, Chesham Bois, Amersham, HP6 6DL | Secretary | 27 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 January 1994 | Active |
Lincoln House 4 Churchill Drive, Knotty Green, Beaconsfield, HP9 2TJ | Director | 27 January 1994 | Active |
Wyburn, 35 Kingsway, Gerrards Cross, SL9 8NX | Director | 19 August 2001 | Active |
Cherry Croft South Park, Gerrards Cross, SL9 8HH | Director | 27 January 1994 | Active |
Summers Lodge, Summerleys Road, Princes Risborough, England, HP27 9QD | Director | 26 January 2011 | Active |
Aston House, Lewins Road, Chalfont St. Peter, Gerrards Cross, SL9 8SA | Director | 27 January 1994 | Active |
Lowercote, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LQ | Director | 19 March 2017 | Active |
Aston House, Lewins Road, Chalfont St. Peter, Gerrards Cross, England, SL9 8SA | Director | 16 September 2013 | Active |
42 Long Grove, Seer Green, Beaconsfield, HP9 2YW | Director | 27 January 1994 | Active |
Beechwood Cottage, 11 North Park, Gerrards Cross, SL9 8JS | Director | 29 August 1994 | Active |
11 Runrig Hill, Chesham Bois, Amersham, HP6 6DL | Director | 27 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Officers | Change person director company with change date. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Officers | Termination secretary company with name termination date. | Download |
2021-06-06 | Officers | Change person director company with change date. | Download |
2021-06-06 | Officers | Appoint person secretary company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person secretary company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.