LOVELL PARTNERSHIPS (SOUTHERN) LIMITED

LOVELL PARTNERSHIPS (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOVELL PARTNERSHIPS (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01974269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOVELL PARTNERSHIPS (SOUTHERN) LIMITED located?

    Registered Office Address
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL PARTNERSHIPS LIMITEDDec 31, 1985Dec 31, 1985

    What are the latest accounts for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024

    1 pagesTM01

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Confirmation statement made on Mar 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 16, 2018 with updates

    4 pagesCS01

    Who are the officers of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANGOTRA, Culdip Kelly Kaur
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish180304190002
    MORGAN, John Christopher
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritish7146080002
    CAPLE, Barry Martin
    3 Hillside Close
    Frampton Cotterell
    BS17 2RG Bristol
    Avon
    Secretary
    3 Hillside Close
    Frampton Cotterell
    BS17 2RG Bristol
    Avon
    British4727330001
    DUNSMORE, James
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    Secretary
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    British33416520002
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324689680001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    SHERIDAN, Clare
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British74216410002
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BRANNAN, Derek
    18 Gould Road
    TW2 6RS Twickenham
    Middlesex
    Director
    18 Gould Road
    TW2 6RS Twickenham
    Middlesex
    British35959310002
    BUCKLEY, David Kenneth
    9 Culverton Hill
    Princes Riseborough
    HP17 0D7 Aylesbury
    Buckinghamshire
    Director
    9 Culverton Hill
    Princes Riseborough
    HP17 0D7 Aylesbury
    Buckinghamshire
    British29429510001
    CODING, Robert Eric
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    British71381970002
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    DAVENPORT, Ivor Stewart
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritish44015420004
    GREAVES, James Ernest
    Brook House 3 Maes Y Felin
    Llandow
    CF7 7PD Cowbridge
    South Glamorgan
    Director
    Brook House 3 Maes Y Felin
    Llandow
    CF7 7PD Cowbridge
    South Glamorgan
    British4918890001
    GREAVES, James Ernest
    Brook House 3 Maes Y Felin
    Llandow
    CF7 7PD Cowbridge
    South Glamorgan
    Director
    Brook House 3 Maes Y Felin
    Llandow
    CF7 7PD Cowbridge
    South Glamorgan
    British4918890001
    HIBBERT, Matthew
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    United KingdomBritish138698110002
    HILL, Colin
    40 Leawood Road
    GU13 8AN Fleet
    Hampshire
    Director
    40 Leawood Road
    GU13 8AN Fleet
    Hampshire
    British7387360001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    JONES, Marcus Faughey
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritish69189090002
    KUROBASA, Nicholas
    Greenfield Castle Hill
    Llanblethian
    CF7 7JB Cowbridge
    South Glamorgan
    Director
    Greenfield Castle Hill
    Llanblethian
    CF7 7JB Cowbridge
    South Glamorgan
    British44385160002
    MARTEN, Peter Leslie
    Cutting Lane
    South Luffenham
    LE15 8NJ Oakham
    Southernwood House
    Rutland
    Director
    Cutting Lane
    South Luffenham
    LE15 8NJ Oakham
    Southernwood House
    Rutland
    EnglandBritish68514450003
    MILLER, George William Leonard
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    Director
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    British36408020001
    MORGAN, John Christopher
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    Director
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    United KingdomBritish7146080001
    MULLIGAN, David Kevin
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritish74215210003
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Director
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    EnglandBritish5634100001
    QUINE, Philip Frederick
    6 Stonecross Drive
    Rainhill
    L35 6DD Prescot
    Merseyside
    Director
    6 Stonecross Drive
    Rainhill
    L35 6DD Prescot
    Merseyside
    British67704900001
    REES, David Alun
    Sykes Holt
    Plough Lane Christleton
    CH3 7BA Chester
    Director
    Sykes Holt
    Plough Lane Christleton
    CH3 7BA Chester
    British12760480002
    SARRAFF, Richard Gameel
    17 Campion Drive
    WR14 3SP Malvern
    Worcestershire
    Director
    17 Campion Drive
    WR14 3SP Malvern
    Worcestershire
    British69525850002
    SKELDING, Neil
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish153156100001
    SMITH, Harry
    42 The Crescent
    Mortimer
    RG7 3RU Reading
    Berkshire
    Director
    42 The Crescent
    Mortimer
    RG7 3RU Reading
    Berkshire
    British33023120001
    STODDART, Andrew Michael
    Old Place
    Tower Hill
    WD4 9LN Chipperfield
    Hertfordshire
    Director
    Old Place
    Tower Hill
    WD4 9LN Chipperfield
    Hertfordshire
    British5515420002
    STURLA, Andrew John
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    Director
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    EnglandBritish106877080001
    TURNER, Andrew Colin
    17 Greystones
    Bromham
    SN15 2JT Chippenham
    Wiltshire
    Director
    17 Greystones
    Bromham
    SN15 2JT Chippenham
    Wiltshire
    British12760490001

    Who are the persons with significant control of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00521970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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