About

Registered Number: 02892115
Date of Incorporation: 27/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 1 Lowlands Crescent, Great Kingshill, High Wycombe, Bucks, HP15 6EG

 

The Kingsway Partnership Ltd was founded on 27 January 1994 with its registered office in High Wycombe, it has a status of "Active". Munn, Robert, Munn, Robert, Young, Michael Henry, Huckle, Julia, Derbyshire, Kenneth, Huckle, Julia, Munn, Susan, Traynor, Alan Peter Thomas, Waggott, David Morrison are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNN, Robert 19 March 2017 - 1
YOUNG, Michael Henry 01 September 2011 - 1
DERBYSHIRE, Kenneth 27 January 1994 15 November 2003 1
HUCKLE, Julia 26 January 2011 19 March 2017 1
MUNN, Susan 16 September 2013 01 April 2018 1
TRAYNOR, Alan Peter Thomas 29 August 1994 07 September 2009 1
WAGGOTT, David Morrison 27 January 1994 26 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MUNN, Robert 01 April 2018 - 1
HUCKLE, Julia 26 January 2011 19 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 17 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 April 2018
AP03 - Appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 30 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 17 May 2011
AP03 - Appointment of secretary 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 18 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 05 February 2005
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 07 February 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 24 February 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 03 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 23 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1994
288 - N/A 23 February 1994
NEWINC - New incorporation documents 27 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.