PARTNERSHIP HOME LOANS LIMITED

PARTNERSHIP HOME LOANS LIMITED

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

    Company NamePARTNERSHIP HOME LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05108846
    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 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 AddressNo

    What were the previous names of PARTNERSHIP HOME LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY HOME LOANS LIMITEDApr 22, 2004Apr 22, 2004

    What are the latest accounts for PARTNERSHIP HOME LOANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARTNERSHIP HOME LOANS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for PARTNERSHIP HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Iain Evans as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Paul James Turner as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Change of details for Partnership Group Holdings Limited as a person with significant control on Nov 28, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Andrew Mark Parsons as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Mark William Godson as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of David Louis Richardson as a director on Jan 05, 2023

    1 pagesTM01

    Termination of appointment of Paul Bishop as a director on Jan 05, 2023

    1 pagesTM01

    Appointment of Mrs Michelle Ann Cracknell as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Ms Kathleen Jeanette Byrne as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Ian Donald Cormack as a director on Jan 05, 2023

    1 pagesTM01

    Termination of appointment of David Paul Cooper as a director on Jan 05, 2023

    1 pagesTM01

    Appointment of Ms Mary Catherine Phibbs as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul James Turner on Jan 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 24, 2021 with updates

    5 pagesCS01

    Who are the officers of PARTNERSHIP HOME LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Simon Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Secretary
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    266662890001
    BYRNE, Kathleen Jeanette
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritishNon-Executive Director270000360001
    CRACKNELL, Michelle Ann
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritishDirector29250160003
    EVANS, Thomas Iain
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritishDirector167411220004
    GODSON, Mark William
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritishExecutive Director246691740001
    PHIBBS, Mary Catherine
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish,Director150752220002
    DARBY, Fiona Elizabeth
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    151268710001
    LAGERBERG, Peter John
    Abbots Lane
    CR8 5JH Kenley
    30
    Surrey
    United Kingdom
    Secretary
    Abbots Lane
    CR8 5JH Kenley
    30
    Surrey
    United Kingdom
    British30026530003
    O'HARA, Simon Andrew
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    199251200001
    WATERS, Paul
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    256836810001
    WHITEHEAD, David
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    259079510001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number5108846
    193823940001
    BISHOP, Paul
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritishDirector187369930001
    CHAMBERLAIN, Andrew John Michael
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritishChief Financial Actuary141225320001
    CLARKE, Ruth Elizabeth
    15 Marlborough Crescent
    Chiswick
    W4 1HE London
    Director
    15 Marlborough Crescent
    Chiswick
    W4 1HE London
    BritishSales & Marketing Director119163920001
    COOK, Rodney Malcolm
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritishCompany Director122370490002
    COOPER, David Paul
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritishDirector141876500001
    CORMACK, Ian Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritishDirector114870300001
    CROSS BROWN, Tom
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    United KingdomEnglishCompany Director154509390001
    DEAKIN, Michael John
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritishCompany Director207262450001
    DEARSLEY, Arthur Mark
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritishChief Financial Officer124318720001
    FERRANS, Douglas
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    ScotlandBritishDirector238225270001
    GIBSON-SMITH, Chistopher Shaw, Dr
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritishDirector181351870001
    GROVES, Stephen James
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritishManaging Director136611070001
    HOSTY, Gerard Michael
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritishMd Equity Release87273550001
    HOUGHTON, Robin John
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    EnglandBritishChief Actuary133783680001
    KENNEDY, Jane Anne
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritishFinancial Services109131520002
    MEGSON, Andrew Peter
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    EnglandBritishManaging Director Of Retirement95186270005
    MELCHER, Andrew Stephen
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritishCompany Director62314820003
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritishPrivate Equity49334090001
    NICHOLSON, Keith
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    EnglandBritishCompany Director207259600001
    OWEN, Ian Bruce, Dr
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    Director
    110 Bishopsgate
    EC2N 4AY London
    5th Floor
    England
    United KingdomBritishActuary99575200001
    PARSONS, Andrew Mark
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritishDirector121609240002
    PHIPPS, Robin Ashley
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    Director
    143-149 Fenchurch Street
    EC3M 6BN London
    Sackville House
    United KingdomBritishBusiness Consultant28504520002

    Who are the persons with significant control of PARTNERSHIP HOME LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnership Group Holdings Limited
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Apr 06, 2016
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05465382
    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