DESBOROUGH (GENERAL PARTNER) LIMITED
Overview
| Company Name | DESBOROUGH (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04325289 |
| 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 DESBOROUGH (GENERAL PARTNER) LIMITED?
- Development of building projects (41100) / Construction
Where is DESBOROUGH (GENERAL PARTNER) LIMITED located?
| Registered Office Address | 14 Park Row NG1 6GR Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DESBOROUGH (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLGATE (270) LIMITED | Nov 20, 2001 | Nov 20, 2001 |
What are the latest accounts for DESBOROUGH (GENERAL PARTNER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DESBOROUGH (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for DESBOROUGH (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Jacqueline Anne Trudgill on Jun 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jacqueline Anne Trudgill on Jun 13, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to 14 Park Row Nottingham NG1 6GR on May 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Jonathan Chastney as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jacqueline Anne Trudgill as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Chastney as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Change of details for Cjc Development Company Limited as a person with significant control on Sep 20, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Jonathan Chastney on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Chastney on Sep 20, 2022 | 2 pages | CH01 | ||
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Sep 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with updates | 5 pages | CS01 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Who are the officers of DESBOROUGH (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRUDGILL, Jacqueline Anne | Director | Park Row NG1 6GR Nottingham 14 United Kingdom | England | British | 255434150004 | |||||
| BUCKLEY, Anthony Robert | Secretary | Swallow Street W1B 4DE London 7 United Kingdom | New Zealander | 103482930002 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| CHASTNEY, Christopher John | Director | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | England | British | 26665610003 | |||||
| CHASTNEY, Jonathan | Director | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | United Kingdom | British | 139456840001 | |||||
| PORTEOUS, Edward Macgregor | Director | 8 Mullberry Court Field House Drive OX2 7PE Oxford | England | British | 82130010001 | |||||
| ROSCROW, Peter Donald | Director | Highbury Park N5 2XE London 74 | England | Australian,British | 40565560006 | |||||
| TAYLOR, Christopher James | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123765630001 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| SPECIAL OPPORTUNITIES MANAGEMENT LIMITED | Director | Crown Place EC2A 4FT London 10 United Kingdom | 138611550001 |
Who are the persons with significant control of DESBOROUGH (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cjc Development Company Limited | Apr 06, 2016 | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | 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