KAJIMA PARTNERSHIPS LIMITED

KAJIMA PARTNERSHIPS LIMITED

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

    Company NameKAJIMA PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03841821
    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 KAJIMA PARTNERSHIPS LIMITED?

    • Development of building projects (41100) / Construction

    Where is KAJIMA PARTNERSHIPS LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KAJIMA PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLETBRIGHT LIMITEDSep 15, 1999Sep 15, 1999

    What are the latest accounts for KAJIMA PARTNERSHIPS LIMITED?

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

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

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for KAJIMA PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 20,100,000
    3 pagesSH01

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Confirmation statement made on Sep 15, 2025 with updates

    5 pagesCS01

    Registration of charge 038418210004, created on Jul 08, 2025

    26 pagesMR01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Termination of appointment of John Benjamin Harcourt as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Andrew Mark William Ludiman as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Julian Mark Rudd-Jones as a director on Jun 30, 2025

    1 pagesTM01

    Satisfaction of charge 038418210001 in full

    1 pagesMR04

    Director's details changed for Mr Katsusuke Ishida on Mar 19, 2025

    2 pagesCH01

    Termination of appointment of Richard Simon Muir Clancy as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of Nigel William Michael Goddard Chism as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Sep 15, 2024 with updates

    5 pagesCS01

    Change of details for Kajima Estates (Europe) Limited as a person with significant control on Sep 18, 2024

    2 pagesPSC05

    Appointment of Mr Kevin Stuart Hawkins as a director on May 20, 2024

    2 pagesAP01

    All of the property or undertaking has been released and no longer forms part of charge 038418210001

    1 pagesMR05

    Registration of charge 038418210003, created on Mar 28, 2024

    26 pagesMR01

    Termination of appointment of Hiroshi Takei as a director on Jan 31, 2024

    1 pagesTM01

    Registration of charge 038418210002, created on Jan 18, 2024

    31 pagesMR01

    Director's details changed for Mr Hiroshi Takei on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mr John Benjamin Harcourt on Sep 27, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 15, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Hiroshi Takei on Jun 13, 2023

    2 pagesCH01

    Who are the officers of KAJIMA PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    283536820001
    HEDGE, David Martin
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    British122063770001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    ICHIKI, Hiroto
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandJapanese198376860002
    ISHIDA, Katsusuke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese307484930002
    LUDIMAN, Andrew Mark William
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish330896280001
    PHILLIPS, Christine
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    EnglandBritish309236490001
    SAJI, Hiroki
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese257396890001
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Secretary
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Japanese59443000002
    BEGLIN, Jane Elizabeth
    117 Salcott Road
    SW11 6DG London
    Secretary
    117 Salcott Road
    SW11 6DG London
    British42646050003
    BIBBY, Simon Nicholas
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    Secretary
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    British67287440003
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Secretary
    31 Holland Park
    W11 3TA London
    British79518430002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Director
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Japanese59443000002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHISM, Nigel William Michael Goddard
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish125107840003
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritish117809710001
    DOCTOR, Graeme
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish82839470003
    HARCOURT, John Benjamin
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomNew Zealander140163750002
    IIZAWA, Hiroaki
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomJapanese139465290001
    LONGLEY, Robert John
    Badgers Holt
    Studley Hill Studley
    SN11 9NL Calne
    Wiltshire
    Director
    Badgers Holt
    Studley Hill Studley
    SN11 9NL Calne
    Wiltshire
    United KingdomBritish112866610001
    LONGSHAW, Alan
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish78265720001
    MAEDA, Masazumi
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    United KingdomJapanese198376850002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RUDD-JONES, Julian Mark
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish129365690010
    SHIBASAKI, Katsumi
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    Director
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    Japanese92075590002
    SUGIMOTO, Harunori
    138 Princes Gardens
    W3 0LN London
    Director
    138 Princes Gardens
    W3 0LN London
    Japanese70945010001
    SUZUKI, Fujio
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Japanese65931220003
    TAKEI, Hiroshi
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese245513360002
    TAYLOR, Kirk Graham Vaughan
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish249326260001
    UCHIDA, Ken
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandJapanese153123980002
    UCHIDA, Michiya
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    JapanJapanese173602450001
    UCHIDA, Michiya
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandJapanese123220480009

    Who are the persons with significant control of KAJIMA PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Apr 06, 2016
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6634997
    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