About

Registered Number: 03817409
Date of Incorporation: 30/07/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Victoria Court, 91 Huddersfield Road, Holmfirth, HD9 3JA

 

Partners in Management Ltd was founded on 30 July 1999 with its registered office in Holmfirth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Broadhead, Anthony David, Coleman, Sharyn Jane, Gucklhorn, Caroline, Stansfield, Lynda Margaret, Stansfield, Lynda Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Sharyn Jane 01 July 2015 23 December 2015 1
GUCKLHORN, Caroline 01 August 2007 31 December 2010 1
STANSFIELD, Lynda Margaret 12 February 2004 13 February 2006 1
STANSFIELD, Lynda Margaret 30 July 1999 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
BROADHEAD, Anthony David 30 July 1999 18 February 2000 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 01 August 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 30 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
225 - Change of Accounting Reference Date 24 January 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.