About

Registered Number: 04636391
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Ryman House, Savoy Road, Crewe, Cheshire, CW1 6NA

 

Established in 2003, Partners Properties (UK) Ltd have registered office in Crewe in Cheshire, it has a status of "Active". There is only one director listed for the company in the Companies House registry. We do not know the number of employees at Partners Properties (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWTON, Kirsten 06 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 21 November 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 10 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2016
AA01 - Change of accounting reference date 02 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 19 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
123 - Notice of increase in nominal capital 22 October 2003
395 - Particulars of a mortgage or charge 01 March 2003
225 - Change of Accounting Reference Date 31 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2004 Outstanding

N/A

Legal charge 27 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.