LOVELL PARTNERSHIPS LIMITED

LOVELL PARTNERSHIPS LIMITED

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

    Company NameLOVELL PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387333
    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 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 AddressNo

    What were the previous names of LOVELL PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL PARTNERSHIP HOMES LIMITEDJul 28, 1995Jul 28, 1995
    LOVELL PARTNERSHIPS LIMITEDOct 23, 1991Oct 23, 1991
    LOVELL PARTNERSHIPS (EASTERN) LIMITEDOct 22, 1990Oct 22, 1990
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITEDOct 09, 1989Oct 09, 1989
    SAFEBUFF LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for LOVELL PARTNERSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LOVELL PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 023873330084, created on Apr 28, 2025

    73 pagesMR01

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

    1 pagesTM02

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Registration of charge 023873330083, created on Mar 11, 2025

    22 pagesMR01

    Satisfaction of charge 023873330074 in part

    1 pagesMR04

    Satisfaction of charge 023873330065 in full

    1 pagesMR04

    Satisfaction of charge 023873330063 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 213,948,242
    3 pagesSH01

    Registration of charge 023873330081, created on Oct 23, 2024

    7 pagesMR01

    Registration of charge 023873330082, created on Oct 23, 2024

    7 pagesMR01

    Registration of charge 023873330080, created on Oct 24, 2024

    30 pagesMR01

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

    1 pagesTM02

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

    2 pagesAP03

    Satisfaction of charge 023873330077 in full

    1 pagesMR04

    Satisfaction of charge 023873330070 in full

    1 pagesMR04

    Registration of charge 023873330079, created on May 09, 2024

    28 pagesMR01

    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

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Satisfaction of charge 023873330072 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 023873330075 in full

    1 pagesMR04

    Registration of charge 023873330078, created on Jan 31, 2024

    23 pagesMR01

    Satisfaction of charge 023873330073 in full

    1 pagesMR04

    Who are the officers of LOVELL PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRESLIN, Steven Mark
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritishFinance Director184838470002
    COLEBY, Steve
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritishManaging Director148560140002
    ELLIOTT, Justine Samantha
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritishSales Director121466340002
    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 KingdomBritishAccountant180304190002
    GOUGH, David Edward
    Bonehill Road
    Tamworth
    B78 3HN Staffordshire
    Marston Park
    United Kingdom
    Director
    Bonehill Road
    Tamworth
    B78 3HN Staffordshire
    Marston Park
    United Kingdom
    United KingdomBritishCommercial Director195116550001
    MORGAN, John Christopher
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritishDirector7146080002
    DUNSMORE, James
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    Secretary
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    BritishCompany Director33416520002
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    BritishCompany Secretary37227240001
    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
    324689690001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    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
    EnglandBritishCompany Director116243840001
    CARLISLE, Edward
    17 Swigert Close
    Hempshill Vale
    NG6 7AP Nottingham
    Director
    17 Swigert Close
    Hempshill Vale
    NG6 7AP Nottingham
    BritishFinance Director63224850001
    CODLING, Robert Eric
    Marston Park
    B78 3HN Tamworth
    Staffordshire
    Director
    Marston Park
    B78 3HN Tamworth
    Staffordshire
    BritishFinance Director71381970001
    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
    EnglandBritishFinance Director177741840001
    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 KingdomBritishCompany Director44015420004
    DEAN, Robert Howard
    High Lawn Lodge East Downs Road
    Bowdon
    WA14 2LG Altrincham
    Cheshire
    Director
    High Lawn Lodge East Downs Road
    Bowdon
    WA14 2LG Altrincham
    Cheshire
    United KingdomBritishMarketing Director55758580001
    DUNSMORE, James
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    Director
    1 Fernie Close
    Lichfield Road
    ST15 8YD Stone
    Staffordshire
    BritishCompany Director33416520002
    GORING, Jonathan Charles Bradbury
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritishManaging Director208781200001
    HEPPELL, David Henderson
    4 Hill Place
    Farnham Common
    SL2 3EW Slough
    Director
    4 Hill Place
    Farnham Common
    SL2 3EW Slough
    BritishCompany Director45149820001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    BritishChartered Secretary37227240001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    BritishCompany Secretary37227240001
    JONES, Marcus Faughey
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    EnglandBritishFinance Director69189090002
    LEARY, John Christopher
    Marston Park
    B78 3HN Tamworth
    Staffordshire
    Director
    Marston Park
    B78 3HN Tamworth
    Staffordshire
    EnglandBritishCommercial Director162123350002
    LEWIS, Mark Andrew
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritishFinance Director135597890002
    LYNCH, Mary
    22 Westleigh Drive
    BR1 2PN Bickley
    Kent
    Director
    22 Westleigh Drive
    BR1 2PN Bickley
    Kent
    BritishStrategy Director104638930001
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    EnglandBritishFinance Director93405490001
    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
    BritishCompany Director36408020001
    MORGAN, John Christopher
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    Director
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    United KingdomBritishCompany Director7146080001
    MULLIGAN, David Kevin
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritishChartered Accountant74215210003
    ODLING, Antony William
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    BritishCompany Director71822590001
    QUINE, Philip Frederick
    6 Stonecross Drive
    Rainhill
    L35 6DD Prescot
    Merseyside
    Director
    6 Stonecross Drive
    Rainhill
    L35 6DD Prescot
    Merseyside
    BritishCompany Director67704900001
    QUINN, Peter Anthony
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandEnglishBusiness Development Director167797180001
    REES, David Alun
    Sykes Holt
    Plough Lane Christleton
    CH3 7BA Chester
    Director
    Sykes Holt
    Plough Lane Christleton
    CH3 7BA Chester
    BritishCompany Director12760480002

    Who are the persons with significant control of LOVELL PARTNERSHIPS 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