T (PARTNERSHIP) LIMITED
Overview
| Company Name | T (PARTNERSHIP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03436754 |
| 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 T (PARTNERSHIP) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is T (PARTNERSHIP) LIMITED located?
| Registered Office Address | Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T (PARTNERSHIP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESCO (PARTNERSHIP) LIMITED | Feb 19, 1998 | Feb 19, 1998 |
| TGP (PARTNERSHIP) LIMITED | Nov 19, 1997 | Nov 19, 1997 |
| TESCO (GENERAL PARTNER) LIMITED | Sep 19, 1997 | Sep 19, 1997 |
What are the latest accounts for T (PARTNERSHIP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for T (PARTNERSHIP) LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for T (PARTNERSHIP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sgh Company Secretaries Limited as a secretary on Oct 15, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hafren Advisory Limited as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||
Registered office address changed from 3rd Floor 10 Bishops Square London E1 6EG England to Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 15, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Graham Perkins on Aug 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Martin Austen as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Henry Abraham as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael Graham Perkins as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Atrato Partners Limited as a secretary on May 29, 2025 | 1 pages | TM02 | ||
Appointment of Hafren Advisory Limited as a secretary on May 29, 2025 | 2 pages | AP04 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Change of details for Supermarket Income Investments Uk Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Appointment of Atrato Partners Limited as a secretary on Feb 17, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hanway Advisory Limited as a secretary on Feb 16, 2025 | 1 pages | TM02 | ||
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 10 Bishops Square London E1 6EG on Feb 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Supermarket Income Investments Uk Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Jul 08, 2024 | 1 pages | AD01 | ||
Registration of charge 034367540005, created on Apr 22, 2024 | 62 pages | MR01 | ||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 034367540004, created on Sep 14, 2023 | 63 pages | MR01 | ||
Termination of appointment of Jtc (Uk) Limited as a secretary on May 05, 2023 | 1 pages | TM02 | ||
Appointment of Hanway Advisory Limited as a secretary on May 05, 2023 | 2 pages | AP04 | ||
Who are the officers of T (PARTNERSHIP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SGH COMPANY SECRETARIES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp, Level 19, The Shard United Kingdom |
| 153537380001 | ||||||||||
| ABRAHAM, Robert Henry | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 329197580001 | |||||||||
| PERKINS, Michael Graham | Director | 32 London Bridge Street SE1 9SG London Level 19, The Shard United Kingdom | United Kingdom | British | 286926380002 | |||||||||
| BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||
| EKPO, Ndiana | Secretary | Seymour Street W1H 7LX London York House 45 | 202711580001 | |||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| ATRATO PARTNERS LIMITED | Secretary | c/o Hillier Hopkins First Floor 51 Clarendon Road WD17 1HP Watford Radius House England |
| 332502890001 | ||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| HAFREN ADVISORY LIMITED | Secretary | 10 Bishops Square E1 6EG London 3rd Floor England |
| 336447720001 | ||||||||||
| HANWAY ADVISORY LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel United Kingdom |
| 251377070001 | ||||||||||
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TESCO SECRETARIES LIMITED | Secretary | Delamare Road EN8 9SL Cheshunt New Tesco House Herts United Kingdom |
| 182118090001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| AUSTEN, Jonathan Martin | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 51921200001 | |||||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | 58016770004 | |||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| GIBNEY, John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Irish | 194216530001 | |||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| HOWELL, Robert | Director | 30 Beech Drive N2 9NY London | British | 67469070001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| LEWIS, Bryan John | Director | Seymour Street W1H 7LX London York House 45 | England | British | 58257940003 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MERCER, Paul Vincent | Director | Clearwater Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 50858220001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | 79841030002 | |||||||||
| MOORE, Paul Anthony | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 194306140001 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| ROBSON, Tom | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266793650001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| TESCO SERVICES LIMITED | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom |
| 175259630001 |
Who are the persons with significant control of T (PARTNERSHIP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Supermarket Income Investments Uk Limited | Nov 13, 2020 | 10 Bishops Square E1 6EG London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Land (Joint Ventures) Limited | Sep 19, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
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