EXCHEQUER PARTNERSHIP PLC

EXCHEQUER PARTNERSHIP PLC

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

    Company NameEXCHEQUER PARTNERSHIP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03810527
    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 EXCHEQUER PARTNERSHIP PLC?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EXCHEQUER PARTNERSHIP PLC located?

    Registered Office Address
    C/O Albany Spc Services Ltd 3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCHEQUER PARTNERSHIP PLC?

    Previous Company Names
    Company NameFromUntil
    EP1 PLCJul 15, 1999Jul 15, 1999

    What are the latest accounts for EXCHEQUER PARTNERSHIP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXCHEQUER PARTNERSHIP PLC?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for EXCHEQUER PARTNERSHIP PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Jun 30, 2025

    15 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Interim accounts made up to Jun 30, 2024

    15 pagesAA

    Second filing for the appointment of Mr Steven Marc Prior as a director

    3 pagesRP04AP01

    Confirmation statement made on Jul 15, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Interim accounts made up to Jun 30, 2023

    15 pagesAA

    Termination of appointment of Martin Timothy Smith as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023

    1 pagesTM02

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Martin Timothy Smith as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022

    1 pagesTM01

    Interim accounts made up to Jun 30, 2022

    15 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Appointment of Mr Frank David Laing as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Karen Marie Hill as a director on Feb 14, 2022

    1 pagesTM01

    Interim accounts made up to Jun 30, 2021

    15 pagesAA

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Who are the officers of EXCHEQUER PARTNERSHIP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    DONN, Michael Andrew
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish108352120001
    LAING, Frank David
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish256185820002
    MCLURE, Cameron Hannah
    c/o Abrdn
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    c/o Abrdn
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish331818510001
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570023
    PRIOR, Steven Marc
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish225624660001
    SOLLEY, Christopher Thomas
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish166666620001
    MITCHELL, Ailison Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    British53150080001
    TIPPLE, Paul John
    St Marys Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    Secretary
    St Marys Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    British41876040001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    ASHBROOK, Philip Peter
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    United KingdomBritish121252960001
    BRADLEY, Victoria Louise
    26 Fitzgerald Avenue
    SW14 8SZ London
    Director
    26 Fitzgerald Avenue
    SW14 8SZ London
    United KingdomBritish126733230001
    BRUNNING, Charlotte Louise
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    United KingdomBritish242374880001
    CAMP, David John
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    Director
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    United KingdomBritish4807190003
    DAVIS, Michael Edward
    Alpraham Hall Barns
    Alpraham Green
    CW6 9LJ Tarporley
    1
    Cheshire
    Director
    Alpraham Hall Barns
    Alpraham Green
    CW6 9LJ Tarporley
    1
    Cheshire
    EnglandBritish139286050002
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    DONN, Michael Andrew
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    ScotlandBritish184269980001
    GILLESPIE, Kenneth William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritish105139700001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritish106495680001
    GORMAN, Derek Robert
    22 Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    Fife
    Director
    22 Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    Fife
    British65470990001
    GRAHAM, Anthony Lawrence
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    Director
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    EnglandBritish12921040002
    GRANT, Stewart Chalmers
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    United KingdomBritish206362380001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Director
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    United KingdomBritish2538150001
    HILL, Karen Marie
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish193296740001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    HOILE, Richard David
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    United KingdomBritish137848430002
    JACKSON, Gregor Scott
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish191227420001
    LEWIS, Frederick Paul
    24 Riddy Lane
    Bourn
    CB3 7SP Cambridge
    Cambridgeshire
    Director
    24 Riddy Lane
    Bourn
    CB3 7SP Cambridge
    Cambridgeshire
    EnglandBritish15107950001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    MCDONAGH, John
    7 Brocklebank Road
    SW18 3AP London
    Director
    7 Brocklebank Road
    SW18 3AP London
    British94012300001
    MILLSOM, Barry Paul
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    Director
    C/O Catalyst Lend Lease
    3rd Floor The Venus
    M41 7HG 1 Old Park Lane Trafford
    Manchester
    EnglandBritish156461120001
    MULLER, Andrew John
    Flat 4 7 Barkston Gardens
    Earls Court
    SW5 0ER London
    Director
    Flat 4 7 Barkston Gardens
    Earls Court
    SW5 0ER London
    Australian77022680001

    Who are the persons with significant control of EXCHEQUER PARTNERSHIP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchequer Partnership Holdings Ltd
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Albany Spc Services Ltd, Adamson House
    England
    Jul 01, 2016
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Albany Spc Services Ltd, Adamson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3810496
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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