UKBizDB.co.uk

THE WARD MITCHELL PARTNERSHIP LIMITED

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

This company is commonly known as The Ward Mitchell Partnership Limited. The company was founded 30 years ago and was given the registration number 02926273. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WARD MITCHELL PARTNERSHIP LIMITED
Company Number:02926273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary09 August 2018Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director13 September 2019Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director30 July 2019Active
9, South Parade, Wakefield, WF1 1LR

Secretary08 November 2007Active
Wayside Cottage, Main Street Keyham, Leicester, LE7 9JQ

Secretary20 June 1994Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary01 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 1994Active
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ

Director08 November 2007Active
Mill House, Main Street, Cold Ashby, NN6 6EL

Director01 September 2004Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director30 July 2019Active
Wayside Cottage, Main Street Keyham, Leicester, LE7 9JQ

Director04 January 1996Active
Wayside Cottage, Main Street, Keyham, LE7 9JQ

Director20 June 1994Active
9 South Parade, Wakefield, West Yorkshire, WF1 1LR

Director01 April 2014Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director26 January 2015Active
9, South Parade, Wakefield, WF1 1LR

Director08 November 2007Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director15 March 2013Active
Acorn House, Oak Lane Arnesby, Leicester, LE8 5UW

Director01 September 1994Active
Acorn House, Oak Lane, Arnesby, LE8 5UW

Director01 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 May 1994Active

People with Significant Control

Oval Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, South Parade, Wakefield, England, WF1 1LR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-10-14Capital

Legacy.

Download
2020-10-14Capital

Capital statement capital company with date currency figure.

Download
2020-10-14Insolvency

Legacy.

Download
2020-10-14Resolution

Resolution.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Address

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

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.