GENERAL PROPERTY PARTNERSHIPS LIMITED
Overview
| Company Name | GENERAL PROPERTY PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03112284 |
| 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 GENERAL PROPERTY PARTNERSHIPS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GENERAL PROPERTY PARTNERSHIPS LIMITED located?
| Registered Office Address | Sterling House 27 Hatchlands Road RH1 6RW Redhill Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTERN INVESTMENT CLUBS LIMITED | Oct 05, 1995 | Oct 05, 1995 |
What are the latest accounts for GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mrs Sandra Giselle Graham as a person with significant control on Jan 05, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 25, 2021 | 6 pages | AA | ||
Cessation of Helen Mary Lillian Warren as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Sandra Giselle Graham on Jan 05, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Emma Mactaggart on Jan 05, 2022 | 2 pages | CH01 | ||
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on Jan 05, 2022 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 25, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 25, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Mary Lillian Warren as a director on Oct 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Helen Mary Lillian Warren as a secretary on Oct 08, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Emma Mactaggart as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 25, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Sandra Giselle | Director | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | United Kingdom | British | 1788730001 | |||||
| MACTAGGART, Caroline Emma | Director | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey England | United Kingdom | British | 215730340002 | |||||
| SUTTON, Paul Richard | Secretary | 2 Hamilton Park N5 1SJ London | British | 61986290001 | ||||||
| WARREN, Helen Mary Lillian | Secretary | Enmore Castle (East) Enmore TA5 2DU Bridgwater Somerset | British | 53574980002 | ||||||
| WESCO NOMINEES LIMITED | Secretary | 14 New Street EC2M 4HE London | 43989680001 | |||||||
| GORE, Robert Michael | Director | 14 Keats Grove NW3 2RS London | England | British | 48112680001 | |||||
| GRAHAM, Andrew Barry | Director | 10 Mulberry Walk SW3 6DY London | United Kingdom | British | 1788740001 | |||||
| MACTAGGART, John Auld, Sir | Director | 22 Tregunter Road SW10 9LH London | United Kingdom | British | 60482500003 | |||||
| ROWLANDS, Thomas | Director | 32 Scioncroft Avenue Rutherglen G73 3HS Glasgow Lanarkshire | Scotland | British | 82420001 | |||||
| WARREN, Helen Mary Lillian | Director | Enmore Castle (East) Enmore TA5 2DU Bridgwater Somerset | England | British | 53574980002 | |||||
| WARREN, Helen Mary Lillian | Director | Draydon Farm Marsh Bridge TA22 9QE Dulverton Somerset | British | 53574980001 | ||||||
| PARK LANE NOMINEES LIMITED | Director | 14 New Street EC2M 4HE London | 44650600001 |
Who are the persons with significant control of GENERAL PROPERTY PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Helen Mary Lillian Warren | Apr 06, 2016 | Enmore TA5 2DU Bridgwater Enmore Castle East Somerset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Caroline Emma Mactaggart | Apr 06, 2016 | Fenshaw Road SW10 0TF London 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Sandra Giselle Graham | Apr 06, 2016 | 27 Hatchlands Road RH1 6RW Redhill Sterling House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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