PARTNERSHIP HOME LOANS LIMITED
Overview
Company Name | PARTNERSHIP HOME LOANS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05108846 |
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 PARTNERSHIP HOME LOANS LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is PARTNERSHIP HOME LOANS LIMITED located?
Registered Office Address | Enterprise House Bancroft Road RH2 7RP Reigate Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARTNERSHIP HOME LOANS LIMITED?
Company Name | From | Until |
---|---|---|
CITY HOME LOANS LIMITED | Apr 22, 2004 | Apr 22, 2004 |
What are the latest accounts for PARTNERSHIP HOME LOANS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARTNERSHIP HOME LOANS LIMITED?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for PARTNERSHIP HOME LOANS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Iain Evans as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul James Turner as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Change of details for Partnership Group Holdings Limited as a person with significant control on Nov 28, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Andrew Mark Parsons as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark William Godson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of David Louis Richardson as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Bishop as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Michelle Ann Cracknell as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kathleen Jeanette Byrne as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Donald Cormack as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Paul Cooper as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Appointment of Ms Mary Catherine Phibbs as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul James Turner on Jan 31, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 24, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of PARTNERSHIP HOME LOANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATSON, Simon Donald | Secretary | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | 266662890001 | |||||||||||
BYRNE, Kathleen Jeanette | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | Non-Executive Director | 270000360001 | ||||||||
CRACKNELL, Michelle Ann | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | Director | 29250160003 | ||||||||
EVANS, Thomas Iain | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | Director | 167411220004 | ||||||||
GODSON, Mark William | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | Executive Director | 246691740001 | ||||||||
PHIBBS, Mary Catherine | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British, | Director | 150752220002 | ||||||||
DARBY, Fiona Elizabeth | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor England | 151268710001 | |||||||||||
LAGERBERG, Peter John | Secretary | Abbots Lane CR8 5JH Kenley 30 Surrey United Kingdom | British | 30026530003 | ||||||||||
O'HARA, Simon Andrew | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 199251200001 | |||||||||||
WATERS, Paul | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 256836810001 | |||||||||||
WHITEHEAD, David | Secretary | 110 Bishopsgate EC2N 4AY London 5th Floor | 259079510001 | |||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
PRISM COSEC LIMITED | Secretary | Margaret Street W1W 8RL London 10 England |
| 193823940001 | ||||||||||
BISHOP, Paul | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | Director | 187369930001 | ||||||||
CHAMBERLAIN, Andrew John Michael | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | Chief Financial Actuary | 141225320001 | ||||||||
CLARKE, Ruth Elizabeth | Director | 15 Marlborough Crescent Chiswick W4 1HE London | British | Sales & Marketing Director | 119163920001 | |||||||||
COOK, Rodney Malcolm | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | Company Director | 122370490002 | ||||||||
COOPER, David Paul | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | Director | 141876500001 | ||||||||
CORMACK, Ian Donald | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | Director | 114870300001 | ||||||||
CROSS BROWN, Tom | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | United Kingdom | English | Company Director | 154509390001 | ||||||||
DEAKIN, Michael John | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | Company Director | 207262450001 | ||||||||
DEARSLEY, Arthur Mark | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | Chief Financial Officer | 124318720001 | ||||||||
FERRANS, Douglas | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | Scotland | British | Director | 238225270001 | ||||||||
GIBSON-SMITH, Chistopher Shaw, Dr | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | Director | 181351870001 | ||||||||
GROVES, Stephen James | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | Managing Director | 136611070001 | ||||||||
HOSTY, Gerard Michael | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | Md Equity Release | 87273550001 | ||||||||
HOUGHTON, Robin John | Director | 143-149 Fenchurch Street EC3M 6BN London Sackville House | England | British | Chief Actuary | 133783680001 | ||||||||
KENNEDY, Jane Anne | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | Financial Services | 109131520002 | ||||||||
MEGSON, Andrew Peter | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | England | British | Managing Director Of Retirement | 95186270005 | ||||||||
MELCHER, Andrew Stephen | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | Company Director | 62314820003 | ||||||||
MUIRHEAD, Alastair William | Director | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | England | British | Private Equity | 49334090001 | ||||||||
NICHOLSON, Keith | Director | 110 Bishopsgate EC2N 4AY London 5th Floor | England | British | Company Director | 207259600001 | ||||||||
OWEN, Ian Bruce, Dr | Director | 110 Bishopsgate EC2N 4AY London 5th Floor England | United Kingdom | British | Actuary | 99575200001 | ||||||||
PARSONS, Andrew Mark | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | Director | 121609240002 | ||||||||
PHIPPS, Robin Ashley | Director | 143-149 Fenchurch Street EC3M 6BN London Sackville House | United Kingdom | British | Business Consultant | 28504520002 |
Who are the persons with significant control of PARTNERSHIP HOME LOANS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnership Group Holdings Limited | Apr 06, 2016 | Bancroft Road RH2 7RP Reigate Enterprise House 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