UKBizDB.co.uk

THE REMUNERATION PARTNERSHIP LIMITED

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

This company is commonly known as The Remuneration Partnership Limited. The company was founded 24 years ago and was given the registration number 03983748. The firm's registered office is in ALTON. You can find them at Brecklands, Lower Froyle, Alton, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE REMUNERATION PARTNERSHIP LIMITED
Company Number:03983748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brecklands, Lower Froyle, Alton, Hampshire, England, GU34 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Roding Gardens, Loughton, IG10 3NH

Secretary14 November 2006Active
39, Roding Gardens, Loughton, England, IG10 3NH

Director11 December 2023Active
Brecklands, Lower Froyle, Alton, GU34 4LG

Director14 November 2006Active
Paddock House, Blacksmiths Lane, Off School Road, Coddenham, United Kingdom, IP6 9TX

Director14 November 2006Active
12 Hyde Park Place, London, W2 2LH

Secretary09 July 2004Active
Norwood Grange Norwood Lane, Iver, SL0 0EW

Secretary02 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 May 2000Active
12 Hyde Park Place, London, W2 2LH

Director25 April 2002Active
12 Hyde Park Place, London, W2 2LH

Director28 April 2003Active
Norwood Grange Norwood Lane, Iver, SL0 0EW

Director02 May 2000Active
Norwood Grange Norwood Lane, Iver, SL0 0EW

Director02 May 2000Active
28, Greenways, Walton On The Hill, Tadworth, United Kingdom, KT20 7QE

Director28 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 May 2000Active

People with Significant Control

M M & K Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Bengal Court, London, United Kingdom, EC3V 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Address

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

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Address

Move registers to registered office company with new address.

Download
2020-04-02Address

Move registers to registered office company with new address.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-12-27Address

Change sail address company with old address new address.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.