About

Registered Number: 05688293
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Mill Road Farm Low Road, North Tuddenham, Dereham, NR20 3AB,

 

The Shaftesbury Partnership Ltd was registered on 26 January 2006 and are based in Dereham, it's status at Companies House is "Active". The companies directors are Wei, Nat, Lord, Daly, Andrew Lee, Gallagher, Will, Gutteridge, Paul Mark, Jebreel, Simon Eli, Rout, Lisa, Chatrath, Tanja, Wei, Cynthia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEI, Nat, Lord 31 May 2016 - 1
CHATRATH, Tanja 26 January 2006 31 January 2008 1
WEI, Cynthia 26 January 2006 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DALY, Andrew Lee 09 April 2014 05 February 2016 1
GALLAGHER, Will 20 January 2012 31 October 2012 1
GUTTERIDGE, Paul Mark 16 July 2013 09 April 2014 1
JEBREEL, Simon Eli 01 November 2012 16 July 2013 1
ROUT, Lisa 26 January 2010 20 January 2012 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 30 July 2019
AD01 - Change of registered office address 15 July 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 12 February 2018
AD01 - Change of registered office address 12 February 2018
AD01 - Change of registered office address 09 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 17 June 2016
AD01 - Change of registered office address 17 June 2016
TM02 - Termination of appointment of secretary 15 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 28 October 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 31 October 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
353 - Register of members 11 March 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 21 February 2007
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.