NAPIER PARTNERSHIP LIMITED
Overview
Company Name | NAPIER PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04138045 |
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 NAPIER PARTNERSHIP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is NAPIER PARTNERSHIP LIMITED located?
Registered Office Address | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NAPIER PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NAPIER PARTNERSHIP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2025 |
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | Yes |
What are the latest filings for NAPIER PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Christopher John Corfield as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Hannah May Wehrly as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Napier Trustees Limited as a person with significant control on Jun 29, 2022 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||
Termination of appointment of David John Ingle as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Clive James Over on Jul 01, 2022 | 2 pages | CH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Napier Trustees Limited as a person with significant control on Jun 29, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Rachel Ann Maynard as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Michael John Maynard as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 041380450003, created on Jun 29, 2022 | 30 pages | MR01 | ||||||||||||||
Appointment of Mr Ian David Jarrett as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Ann Maynard as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 041380450002, created on May 10, 2022 | 12 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of NAPIER PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYNARD, Michael John | Secretary | The Ridings Clay Lane PO18 8DW Fishbourne W Sussex | British | Marketeer | 74197520002 | |||||
CORFIELD, Christopher John | Director | Oakfield Road SY3 8AL Shrewsbury 76 United Kingdom | United Kingdom | British | Marketer | 336797390001 | ||||
JARRETT, Ian David | Director | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex | England | British | Marketer | 192886850001 | ||||
KENYON, Suzanne Rachel | Director | Eastergate Lane Walberton BN18 0BA Arundel The Farmhouse West Sussex United Kingdom | United Kingdom | British | Marketeer | 70439720003 | ||||
MAYNARD, Michael John | Director | The Ridings Clay Lane PO18 8DW Fishbourne W Sussex | United Kingdom | British | Marketeer | 74197520002 | ||||
OVER, Clive James | Director | Clinton Avenue Alameda 1731 California United States | England | British | Marketing Director | 275074750002 | ||||
WEHRLY, Hannah May | Director | Bedford Chambers 37 Southgate PO19 1DP Chichester 11 England | England | British | Marketer | 336796550001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GOUGH, Lyndsay Jayne | Secretary | Bury Fields House Bury Fields GU2 4AZ Guildford Surrey | British | Solicitor | 75317530001 | |||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
INGLE, David John | Director | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex | England | British | Marketing Consultant | 204866490001 | ||||
MAYNARD, Rachel Ann | Director | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex | England | British | Forest School Leader | 222323210001 |
Who are the persons with significant control of NAPIER PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Napier Trustees Limited | Jun 29, 2022 | Birdham Road PO20 7DU Chichester Donnington Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rachel Ann Maynard | Apr 06, 2016 | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Maynard | Apr 06, 2016 | Donnington Park House Donnington Park Birdham Road PO20 7DU Chichester West Sussex | Yes | ||||||||||
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