UKBizDB.co.uk

THE PARTNERSHIP AT WITHERBYS LIMITED

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

This company is commonly known as The Partnership At Witherbys Limited. The company was founded 22 years ago and was given the registration number 04233522. The firm's registered office is in BRIGHTON. You can find them at 12a Marlborough Place, , Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PARTNERSHIP AT WITHERBYS LIMITED
Company Number:04233522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12a Marlborough Place, Brighton, East Sussex, BN1 1WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Cleve Terrace, Lewes, England, BN7 1JJ

Secretary01 February 2009Active
19, Cleve Terrace, Lewes, England, BN7 1JJ

Director02 August 2002Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary13 June 2001Active
36 Review Road, Dagenham, RM10 9DH

Secretary02 October 2001Active
79 Brondesbury Road, London, NW6 6RB

Secretary03 December 2003Active
Flat 3, 76 The Drive, Hove, BN3 3PN

Secretary02 August 2002Active
Flat 3, 76 The Drive, Hove, BN3 3PN

Director02 October 2001Active
30 Abbots Ride, Farnham, GU9 8HZ

Director02 October 2001Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director13 June 2001Active

People with Significant Control

Mr Stewart Robin Henderson
Notified on:13 June 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jasia Winstone
Notified on:13 June 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-24Officers

Change person secretary company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.