GB PARTNERSHIPS LIMITED

GB PARTNERSHIPS LIMITED

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

    Company NameGB PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04299396
    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 GB PARTNERSHIPS LIMITED?

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

    Where is GB PARTNERSHIPS LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GB PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSURA LIFT HOLDINGS LIMITEDNov 02, 2006Nov 02, 2006
    BHE HOLDINGS LIMITEDNov 12, 2001Nov 12, 2001
    REMIWOOD LIMITEDOct 04, 2001Oct 04, 2001

    What are the latest accounts for GB PARTNERSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for GB PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Thomas Lloyd on Feb 05, 2026

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gary Naylor as a director on Jul 26, 2021

    2 pagesAP01

    Appointment of Mr James Thomas Lloyd as a director on Jul 26, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Thomas Ferry as a director on Aug 29, 2019

    2 pagesAP01

    Change of details for Gb Partnerships Investments Limited as a person with significant control on Feb 18, 2019

    2 pagesPSC05

    Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Feb 18, 2019

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    19 pagesAA

    Termination of appointment of Simon David Acklam as a director on Jun 30, 2017

    1 pagesTM01

    Who are the officers of GB PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRY, Paul Thomas
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish218086230001
    LLOYD, James Thomas
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    Director
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    United KingdomBritish279200720038
    NAYLOR, Gary Paul
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    Director
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    United KingdomBritish253922800001
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    COLEY, Kathryn Mary
    7 Marshbrook Close
    B24 0NT Birmingham
    Secretary
    7 Marshbrook Close
    B24 0NT Birmingham
    British111763480001
    MCMAHON, Gregory Joseph
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    Secretary
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    British128993690001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Secretary
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    British7127460001
    TORODE, Melanie Louise
    Pres De Marais
    Rue De La Mare, Castel
    GY5 7AT Guernsey
    Secretary
    Pres De Marais
    Rue De La Mare, Castel
    GY5 7AT Guernsey
    British126602850001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ACKLAM, Simon David
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    England
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    England
    United KingdomBritish133149250001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Director
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    United KingdomBritish157112310001
    BROMOVSKY, Anthony Sebastian
    4a Warwick Place
    W9 2PX London
    Director
    4a Warwick Place
    W9 2PX London
    United KingdomBritish4700570003
    CAMPBELL, James Stewart
    Shaw's Crescent
    Milton Bridge
    EH26 0RE Penicuik
    2
    Midlothian
    Director
    Shaw's Crescent
    Milton Bridge
    EH26 0RE Penicuik
    2
    Midlothian
    ScotlandBritish140354120001
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    British13332510001
    GAVURIN, Alan Mark
    52 Orpington Road
    N21 3PG London
    Director
    52 Orpington Road
    N21 3PG London
    British69109070001
    GAVURIN, Stuart Lionel
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    Director
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    British37089130002
    GAVURIN, Stuart Lionel
    29 Barn Hill
    HA9 9LF Wembley Park
    Middlesex
    Director
    29 Barn Hill
    HA9 9LF Wembley Park
    Middlesex
    British37089130001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    PESSKIN, Alan Mark
    The Garden Flat
    9 Buckland Crescent
    NW3 5DH London
    Director
    The Garden Flat
    9 Buckland Crescent
    NW3 5DH London
    British99711960001
    PESSKIN, Robin Michael
    Bushey Cottage
    172 High Road
    WD25 7DT Bushey Heath Watford
    Hertfordshire
    Director
    Bushey Cottage
    172 High Road
    WD25 7DT Bushey Heath Watford
    Hertfordshire
    British65641850004
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    STOCKTON, Paul Richard
    22 Eversley Crescent
    N21 1EJ London
    Director
    22 Eversley Crescent
    N21 1EJ London
    EnglandBritish64840230001
    TREMLETT, Serena Juliet
    Douaire
    GY2 4UT Les Grandes Capelles
    Director
    Douaire
    GY2 4UT Les Grandes Capelles
    United KingdomBritish114164190001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    ASSURA LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number07184790
    149895250001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gb Partnerships Investments Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07749413
    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