UKBizDB.co.uk

THE PARTNERSHIP (2009) LIMITED

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

This company is commonly known as The Partnership (2009) Limited. The company was founded 14 years ago and was given the registration number 07003874. The firm's registered office is in GUILDFORD. You can find them at Artillery House, 71 -73 Woodbridge Road, Guildford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE PARTNERSHIP (2009) LIMITED
Company Number:07003874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director28 August 2009Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director06 August 2015Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director30 January 2015Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director31 January 2023Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director01 January 2024Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director21 December 2018Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director01 January 2022Active
4 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director14 May 2012Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director16 April 2018Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director29 August 2013Active
Artillery House, 71-73 Woodbridge Road, Guildford, England, GU1 4QH

Director26 March 2013Active
4 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director26 March 2013Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director17 December 2015Active
Tinkers, North Common, Chailey, BN8 4EB

Director28 August 2009Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director23 January 2015Active
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH

Director01 July 2021Active
4 Wey Court, Mary Road, Guildford, England, GU1 4QU

Director26 March 2013Active

People with Significant Control

Mrs Sarah Anne Ambrose
Notified on:27 July 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Ambrose
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-18Persons with significant control

Change to a person with significant control.

Download
2023-02-18Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.