LOVELL PARTNERSHIPS LIMITED
Overview
Company Name | LOVELL PARTNERSHIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02387333 |
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 LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LOVELL PARTNERSHIPS 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 LIMITED?
Company Name | From | Until |
---|---|---|
LOVELL PARTNERSHIP HOMES LIMITED | Jul 28, 1995 | Jul 28, 1995 |
LOVELL PARTNERSHIPS LIMITED | Oct 23, 1991 | Oct 23, 1991 |
LOVELL PARTNERSHIPS (EASTERN) LIMITED | Oct 22, 1990 | Oct 22, 1990 |
LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED | Oct 09, 1989 | Oct 09, 1989 |
SAFEBUFF LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for LOVELL PARTNERSHIPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOVELL PARTNERSHIPS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for LOVELL PARTNERSHIPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 023873330084, created on Apr 28, 2025 | 73 pages | MR01 | ||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 023873330083, created on Mar 11, 2025 | 22 pages | MR01 | ||||||||||
Satisfaction of charge 023873330074 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023873330065 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023873330063 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 023873330081, created on Oct 23, 2024 | 7 pages | MR01 | ||||||||||
Registration of charge 023873330082, created on Oct 23, 2024 | 7 pages | MR01 | ||||||||||
Registration of charge 023873330080, created on Oct 24, 2024 | 30 pages | MR01 | ||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 023873330077 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023873330070 in full | 1 pages | MR04 | ||||||||||
Registration of charge 023873330079, created on May 09, 2024 | 28 pages | MR01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||
Satisfaction of charge 023873330072 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 023873330075 in full | 1 pages | MR04 | ||||||||||
Registration of charge 023873330078, created on Jan 31, 2024 | 23 pages | MR01 | ||||||||||
Satisfaction of charge 023873330073 in full | 1 pages | MR04 | ||||||||||
Who are the officers of LOVELL PARTNERSHIPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRESLIN, Steven Mark | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Finance Director | 184838470002 | ||||
COLEBY, Steve | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Managing Director | 148560140002 | ||||
ELLIOTT, Justine Samantha | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Sales Director | 121466340002 | ||||
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 | Accountant | 180304190002 | ||||
GOUGH, David Edward | Director | Bonehill Road Tamworth B78 3HN Staffordshire Marston Park United Kingdom | United Kingdom | British | Commercial Director | 195116550001 | ||||
MORGAN, John Christopher | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | Director | 7146080002 | ||||
DUNSMORE, James | Secretary | 1 Fernie Close Lichfield Road ST15 8YD Stone Staffordshire | British | Company Director | 33416520002 | |||||
JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | Company Secretary | 37227240001 | |||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324689690001 | |||||||
NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||
PRICE, Alan Martin Andrew | Secretary | 30 Offington Gardens BN14 9AU Worthing West Sussex | British | 5634100001 | ||||||
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 | Company Director | 116243840001 | ||||
CARLISLE, Edward | Director | 17 Swigert Close Hempshill Vale NG6 7AP Nottingham | British | Finance Director | 63224850001 | |||||
CODLING, Robert Eric | Director | Marston Park B78 3HN Tamworth Staffordshire | British | Finance Director | 71381970001 | |||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DAVENPORT, Ivor Stewart | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Company Director | 44015420004 | ||||
DEAN, Robert Howard | Director | High Lawn Lodge East Downs Road Bowdon WA14 2LG Altrincham Cheshire | United Kingdom | British | Marketing Director | 55758580001 | ||||
DUNSMORE, James | Director | 1 Fernie Close Lichfield Road ST15 8YD Stone Staffordshire | British | Company Director | 33416520002 | |||||
GORING, Jonathan Charles Bradbury | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Managing Director | 208781200001 | ||||
HEPPELL, David Henderson | Director | 4 Hill Place Farnham Common SL2 3EW Slough | British | Company Director | 45149820001 | |||||
JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | Chartered Secretary | 37227240001 | |||||
JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | Company Secretary | 37227240001 | |||||
JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire | England | British | Finance Director | 69189090002 | ||||
LEARY, John Christopher | Director | Marston Park B78 3HN Tamworth Staffordshire | England | British | Commercial Director | 162123350002 | ||||
LEWIS, Mark Andrew | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Finance Director | 135597890002 | ||||
LYNCH, Mary | Director | 22 Westleigh Drive BR1 2PN Bickley Kent | British | Strategy Director | 104638930001 | |||||
MCCORMACK, Gerard Joseph | Director | 16 Rectory Road RG40 1DH Wokingham Berkshire | England | British | Finance Director | 93405490001 | ||||
MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | Company Director | 36408020001 | |||||
MORGAN, John Christopher | Director | 2 Fishermans Bank Mudeford BH23 3NP Christchurch Dorset | United Kingdom | British | Company Director | 7146080001 | ||||
MULLIGAN, David Kevin | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | Chartered Accountant | 74215210003 | ||||
ODLING, Antony William | Director | 132 Widney Manor Road B91 3JJ Solihull West Midlands | British | Company Director | 71822590001 | |||||
QUINE, Philip Frederick | Director | 6 Stonecross Drive Rainhill L35 6DD Prescot Merseyside | British | Company Director | 67704900001 | |||||
QUINN, Peter Anthony | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | English | Business Development Director | 167797180001 | ||||
REES, David Alun | Director | Sykes Holt Plough Lane Christleton CH3 7BA Chester | British | Company Director | 12760480002 |
Who are the persons with significant control of LOVELL PARTNERSHIPS 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