LOVELL PARTNERSHIPS (SOUTHERN) LIMITED
Overview
| Company Name | LOVELL PARTNERSHIPS (SOUTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01974269 |
| 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 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 Address | No |
What were the previous names of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOVELL PARTNERSHIPS LIMITED | Dec 31, 1985 | Dec 31, 1985 |
What are the latest accounts for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANGOTRA, Culdip Kelly Kaur | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 180304190002 | |||||
| MORGAN, John Christopher | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | 7146080002 | |||||
| CAPLE, Barry Martin | Secretary | 3 Hillside Close Frampton Cotterell BS17 2RG Bristol Avon | British | 4727330001 | ||||||
| DUNSMORE, James | Secretary | 1 Fernie Close Lichfield Road ST15 8YD Stone Staffordshire | British | 33416520002 | ||||||
| JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324689680001 | |||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||
| SHERIDAN, Clare | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||
| BRANNAN, Derek | Director | 18 Gould Road TW2 6RS Twickenham Middlesex | British | 35959310002 | ||||||
| BUCKLEY, David Kenneth | Director | 9 Culverton Hill Princes Riseborough HP17 0D7 Aylesbury Buckinghamshire | British | 29429510001 | ||||||
| CODING, Robert Eric | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | British | 71381970002 | ||||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||
| DAVENPORT, Ivor Stewart | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | 44015420004 | |||||
| GREAVES, James Ernest | Director | Brook House 3 Maes Y Felin Llandow CF7 7PD Cowbridge South Glamorgan | British | 4918890001 | ||||||
| GREAVES, James Ernest | Director | Brook House 3 Maes Y Felin Llandow CF7 7PD Cowbridge South Glamorgan | British | 4918890001 | ||||||
| HIBBERT, Matthew | Director | Kent House 14 - 17 Market Place W1W 8AJ London | United Kingdom | British | 138698110002 | |||||
| HILL, Colin | Director | 40 Leawood Road GU13 8AN Fleet Hampshire | British | 7387360001 | ||||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 69189090002 | |||||
| KUROBASA, Nicholas | Director | Greenfield Castle Hill Llanblethian CF7 7JB Cowbridge South Glamorgan | British | 44385160002 | ||||||
| MARTEN, Peter Leslie | Director | Cutting Lane South Luffenham LE15 8NJ Oakham Southernwood House Rutland | England | British | 68514450003 | |||||
| MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | 36408020001 | ||||||
| MORGAN, John Christopher | Director | 2 Fishermans Bank Mudeford BH23 3NP Christchurch Dorset | United Kingdom | British | 7146080001 | |||||
| MULLIGAN, David Kevin | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | 74215210003 | |||||
| PRICE, Alan Martin Andrew | Director | 30 Offington Gardens BN14 9AU Worthing West Sussex | England | British | 5634100001 | |||||
| QUINE, Philip Frederick | Director | 6 Stonecross Drive Rainhill L35 6DD Prescot Merseyside | British | 67704900001 | ||||||
| REES, David Alun | Director | Sykes Holt Plough Lane Christleton CH3 7BA Chester | British | 12760480002 | ||||||
| SARRAFF, Richard Gameel | Director | 17 Campion Drive WR14 3SP Malvern Worcestershire | British | 69525850002 | ||||||
| SKELDING, Neil | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 153156100001 | |||||
| SMITH, Harry | Director | 42 The Crescent Mortimer RG7 3RU Reading Berkshire | British | 33023120001 | ||||||
| STODDART, Andrew Michael | Director | Old Place Tower Hill WD4 9LN Chipperfield Hertfordshire | British | 5515420002 | ||||||
| STURLA, Andrew John | Director | 3 Todd Close Holmer Green HP15 6UX High Wycombe Bucks | England | British | 106877080001 | |||||
| TURNER, Andrew Colin | Director | 17 Greystones Bromham SN15 2JT Chippenham Wiltshire | British | 12760490001 |
Who are the persons with significant control of LOVELL PARTNERSHIPS (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Sindall Group Plc | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
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