EXCHEQUER PARTNERSHIP (NO.2) PLC
Overview
| Company Name | EXCHEQUER PARTNERSHIP (NO.2) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04426513 |
| 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 EXCHEQUER PARTNERSHIP (NO.2) PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EXCHEQUER PARTNERSHIP (NO.2) PLC located?
| Registered Office Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Company Name | From | Until |
|---|---|---|
| EXCHEQUER PARTNERSHIP (NO.2) LIMITED | May 20, 2002 | May 20, 2002 |
| PRIZEDRIVE LIMITED | Apr 29, 2002 | Apr 29, 2002 |
What are the latest accounts for EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Interim accounts made up to Jun 30, 2025 | 15 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Director's details changed for Mr Cameron Hannah Mclure on Jan 31, 2025 | 2 pages | CH01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Interim accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Director's details changed for Mr Steve Marc Prior on May 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Interim accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023 | 2 pages | AP04 | ||
Termination of appointment of Alison Louise Mitchell as a secretary on Jul 20, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Timothy Smith as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Interim accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||
Appointment of Mr Frank David Laing as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Marie Hill as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Interim accounts made up to Jun 30, 2021 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Who are the officers of EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 England |
| 303585870001 | ||||||||||
| DONN, Michael Andrew | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 108352120001 | |||||||||
| LAING, Frank David | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 256185820002 | |||||||||
| MCLURE, Cameron Hannah | Director | c/o Abrdn George Street EH2 2LL Edinburgh 1 Scotland | Scotland | British | 331954720002 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 190982570023 | |||||||||
| PRIOR, Steven Marc | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 225624930003 | |||||||||
| SOLLEY, Christopher Thomas | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 166666620001 | |||||||||
| MITCHELL, Alison Louise | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | 85439080001 | ||||||||||
| MOSS, James Henry | Secretary | 28a Somerfield Road N4 2JJ London | British | 79742730001 | ||||||||||
| HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||||||
| ASHBROOK, Philip Peter | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British | 121252960001 | |||||||||
| BRADLEY, Victoria Louise | Director | 26 Fitzgerald Avenue SW14 8SZ London | United Kingdom | British | 126733230001 | |||||||||
| BRUNNING, Charlotte Louise | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British | 242374880001 | |||||||||
| CAMP, David John | Director | 236 St Magaret's Road TW1 1NL Twickenham Middlesex | United Kingdom | British | 4807190003 | |||||||||
| CAVE, David Anthony | Director | Flat 4 135 Breakspears Road SE4 1TY Brockley London | British | 82164230001 | ||||||||||
| DAVIS, Michael Edward | Director | Guy Lane CH3 7RZ Waverton Stapleford House Chester | United Kingdom | British | 131261410001 | |||||||||
| DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | 107164130002 | ||||||||||
| DONN, Michael Andrew | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | Scotland | British | 184269980001 | |||||||||
| GILLESPIE, Kenneth William | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 105139700001 | |||||||||
| GORMAN, Derek Robert | Director | 22 Sealstrand Dalgety Bay KY11 9NG Dunfermline Fife | British | 65470990001 | ||||||||||
| GRANT, Stewart Chalmers | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British | 206362380001 | |||||||||
| HEANEY, William Alexander | Director | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | United Kingdom | British | 2538150001 | |||||||||
| HILL, Karen Marie | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 193296740001 | |||||||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||||||
| HOILE, Richard David | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British | 137848430002 | |||||||||
| JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 191227420001 | |||||||||
| LEWIS, Frederick Paul | Director | 24 Riddy Lane Bourn CB3 7SP Cambridge Cambridgeshire | England | British | 15107950001 | |||||||||
| LIPTON, Stuart Anthony, Sir | Director | 40 Queens Grove NW8 6HH London | England | British | 2068540001 | |||||||||
| MCDONAGH, John | Director | 7 Brocklebank Road SW18 3AP London | British | 94012300001 | ||||||||||
| MILLSOM, Barry Paul | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | England | British | 156461120001 | |||||||||
| MOSS, James Henry | Director | 28a Somerfield Road N4 2JJ London | British | 79742730001 | ||||||||||
| MULLER, Andrew John | Director | Flat 4 7 Barkston Gardens Earls Court SW5 0ER London | Australian | 77022680001 | ||||||||||
| MURPHY, Helen Mary | Director | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | England | Irish | 156461710001 |
Who are the persons with significant control of EXCHEQUER PARTNERSHIP (NO.2) PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Exchequer Partnership (No. 2) Holdings Limited | Sep 03, 2016 | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | 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