UKBizDB.co.uk

THE MCPHERSON PARTNERSHIP LIMITED

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

This company is commonly known as The Mcpherson Partnership Limited. The company was founded 15 years ago and was given the registration number 06622150. The firm's registered office is in ST. ALBANS. You can find them at 145-147 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MCPHERSON PARTNERSHIP LIMITED
Company Number:06622150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:145-147 Hatfield Road, St. Albans, Hertfordshire, England, AL1 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director01 July 2012Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director01 July 2011Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director23 June 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary17 June 2008Active
6b, Parkway, Porters Wood, St Albans, United Kingdom, AL3 6PA

Secretary23 June 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director17 June 2008Active
6, Douglas Road, Harpenden, United Kingdom, AL5 2EW

Director01 March 2011Active
6b, Parkway, Porters Wood, St Albans, United Kingdom, AL3 6PA

Director01 March 2011Active

People with Significant Control

Mr Alec Ross Mcpherson
Notified on:25 February 2022
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Office 15, Bramley House 2a, Long Eaton, United Kingdom, NG10 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kirk Lee Mcpherson
Notified on:17 June 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:C/O Optimise Accountants Limited, Bramley House, Bramley Road, Long Eaton, England, NG10 3SX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Address

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

Download
2023-05-22Capital

Capital alter shares subdivision.

Download
2023-04-25Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-28Insolvency

Legacy.

Download
2023-03-28Resolution

Resolution.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.