W.T. PARTNERSHIP HOLDINGS
Overview
| Company Name | W.T. PARTNERSHIP HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company without share capital |
| Company Number | 01798128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of W.T. PARTNERSHIP HOLDINGS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is W.T. PARTNERSHIP HOLDINGS located?
| Registered Office Address | Amp House Dingwall Road CR0 2LX Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for W.T. PARTNERSHIP HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for W.T. PARTNERSHIP HOLDINGS?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for W.T. PARTNERSHIP HOLDINGS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Wynne Williams as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Broomfield as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Oct 15, 2016 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||
Annual return made up to Oct 15, 2015 no member list | 3 pages | AR01 | ||
Who are the officers of W.T. PARTNERSHIP HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Nicholas John | Secretary | Amp House Dingwall Road CR0 2LX Croydon Surrey | British | 3745630012 | ||||||
| DAY, Nicholas John | Director | Amp House Dingwall Road CR0 2LX Croydon Surrey | United Kingdom | British | 3745630012 | |||||
| BEARD, Stephen Paul | Director | 26 Springfield Road DA7 6DX Bexleyheath Kent | United Kingdom | British | 18036270005 | |||||
| BROOMFIELD, Andrew | Director | Amp House Dingwall Road CR0 2LX Croydon Surrey | United Kingdom | British | 68775470001 | |||||
| CHAPMAN, Alan Robert | Director | Tideswell 26 Peter Avenue RH8 9LG Oxted Surrey | United Kingdom | British | 22794380001 | |||||
| DAY, Keith Derrick, Dr | Director | High Ridge Farm RH8 0RS Limpsfield Surrey | United Kingdom | British | 236600001 | |||||
| MCGOWAN, John Thomas | Director | Kipperoch House Kipperoch G82 4HH Dumbarton Dumbartonshire | British | 3895530001 | ||||||
| MERRITT, Roy Dudley | Director | 90 Copthorne Road Felbridge RH19 2NU East Grinstead West Sussex | United Kingdom | British | 4444770001 | |||||
| MONEY, Jack Christopher | Director | 18 Abercorn Close Selsdon CR2 8TG South Croydon Surrey | British | 3895480001 | ||||||
| PARKER, David | Director | 96 Oaklands Lane Biggin Hill TN16 3DR Westerham Kent | United Kingdom | British | 3895450001 | |||||
| PRICHARD, Keith George | Director | 59 Oakdale HG1 2LT Harrogate North Yorkshire | British | 4297210001 | ||||||
| REEL, Patrick Brian | Director | Coldlands Farm Haroldslea RH6 9PJ Horley Surrey | United Kingdom | British | 3895590002 | |||||
| TONGE, Graham | Director | Little Hilliers Innhams Wood TN6 1TE Crowborough E Sussex | British | 3895510001 | ||||||
| WADLOW, Ronald Frederick | Director | Woodleaze Manor Way Oxshott KT22 0HS Leatherhead Surrey | England | British | 3895470001 | |||||
| WILLIAMS, Anthony Wynne | Director | Amp House Dingwall Road CR0 2LX Croydon Surrey | United Kingdom | British | 18036250001 | |||||
| WILLMOTT, Trevor Anthony | Director | Milestones Maresfield TN22 2EB Uckfield East Sussex | British | 3745640001 |
Who are the persons with significant control of W.T. PARTNERSHIP HOLDINGS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Day | Jul 01, 2016 | Amp House Dingwall Road CR0 2LX Croydon Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0