EXCHEQUER PARTNERSHIP HOLDINGS LIMITED
Overview
Company Name | EXCHEQUER PARTNERSHIP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03810496 |
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 EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EXCHEQUER PARTNERSHIP HOLDINGS LIMITED located?
Registered Office Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EP1 HOLDINGS LIMITED | Jul 15, 1999 | Jul 15, 1999 |
What are the latest accounts for EXCHEQUER PARTNERSHIP HOLDINGS 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 EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Mr Martin Timothy Smith as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||
Appointment of Mr Frank David Laing as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Marie Hill as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Termination of appointment of Kenneth William Gillespie as a director on Jul 16, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 England |
| 303585870001 | ||||||||||
DONN, Michael Andrew | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | Director | 108352120001 | ||||||||
LAING, Frank David | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | Senior Analyst | 256185820002 | ||||||||
MCLURE, Cameron Hannah | Director | c/o Abrdn George Street EH2 2LL Edinburgh 1 Scotland | Scotland | British | Associate Director, Investments | 331970070001 | ||||||||
MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 190982570023 | ||||||||
PRIOR, Steve Marc | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 225624930001 | ||||||||
SOLLEY, Christopher Thomas | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | Company Director | 166666620001 | ||||||||
MITCHELL, Ailison Louise | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | 53150080001 | ||||||||||
TIPPLE, Paul John | Secretary | St Marys Ridgway Road Pyrford GU22 8PR Woking Surrey | British | 41876040001 | ||||||||||
HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | Company Director | 30002700001 | ||||||||
ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | Director | 54976140002 | ||||||||
ASHBROOK, Philip Peter | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | United Kingdom | British | Project Finance Consultant | 121252960001 | ||||||||
BRADLEY, Victoria Louise | Director | 26 Fitzgerald Avenue SW14 8SZ London | United Kingdom | British | Director | 126733230001 | ||||||||
BRUNNING, Charlotte Louise | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | United Kingdom | British | Director | 242374880001 | ||||||||
CAMP, David John | Director | 236 St Magaret's Road TW1 1NL Twickenham Middlesex | United Kingdom | British | Company Director | 4807190003 | ||||||||
DAVIS, Michael Edward | Director | Alpraham Hall Barns Alpraham Green CW6 9LJ Tarporley 1 Cheshire | England | British | Managing Director | 139286050002 | ||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
DONN, Michael Andrew | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | Scotland | British | Director | 184269980001 | ||||||||
GILLESPIE, Kenneth William | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | Director | 105139700001 | ||||||||
GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | Surveyor | 106495680001 | ||||||||
GORMAN, Derek Robert | Director | 22 Sealstrand Dalgety Bay KY11 9NG Dunfermline Fife | British | Chartered Surveyor | 65470990001 | |||||||||
GRAHAM, Anthony Lawrence | Director | Snettisham Lodge 28 Parkside Gardens SW19 5ET London | England | British | Chartered Surveyor | 12921040002 | ||||||||
GRANT, Stewart Chalmers | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | United Kingdom | British | Director | 206362380001 | ||||||||
HEANEY, William Alexander | Director | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Secretary | 2538150001 | ||||||||
HILL, Karen Marie | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Investment Manager | 193296740001 | ||||||||
HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | Director | 101894100001 | ||||||||
HOILE, Richard David | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | United Kingdom | British | Director | 137848430002 | ||||||||
JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | Director | 191227420001 | ||||||||
LEWIS, Frederick Paul | Director | 24 Riddy Lane Bourn CB3 7SP Cambridge Cambridgeshire | England | British | Company Director | 15107950001 | ||||||||
LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | Company Director | 2068540001 | ||||||||
MATHESON, Craig Stephen | Director | 35 Rectory Road Walthamstow E17 3BG London | New Zealand | Accountant | 96577080002 | |||||||||
MCDONAGH, John | Director | 7 Brocklebank Road SW18 3AP London | British | Director | 94012300001 | |||||||||
MILLSOM, Barry Paul | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Manchester | England | British | Fund Manager | 156461120001 |
Who are the persons with significant control of EXCHEQUER PARTNERSHIP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consolidated Investment Holdings Limited | Jul 01, 2016 | Towers Business Park Wilmslow Road M20 2YY Manchester C/O Albany Spc Services Ltd, Adamson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aberdeen Sidecar Lp | Jul 01, 2016 | Churchill Place Canary Wharf E14 5HJ London 20 England | 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