PRESTON TITHEBARN GENERAL PARTNER LIMITED
Overview
Company Name | PRESTON TITHEBARN GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06083329 |
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 PRESTON TITHEBARN GENERAL PARTNER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRESTON TITHEBARN GENERAL PARTNER LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR FIFTY SIX LIMITED | Feb 05, 2007 | Feb 05, 2007 |
What are the latest accounts for PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 04, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Paul Fraser as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Peter Dominic Leonard as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jarid Russell Mathie as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Jun 30, 2018 | 30 pages | AAMD | ||
Who are the officers of PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRASER, Steven Paul | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | Director | 175869500001 | ||||||||
SEYMOUR, Thomas David | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | Director | 322654780001 | ||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | 154552480001 | |||||||||||
ROBINSON, Katharine Emma | Secretary | 85a Gipsy Hill SE19 1QL London | British | 54624010001 | ||||||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | Company Secretary | 65695810004 | |||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | Director | 90075620001 | |||||||||
CABLE, Richard Malcolm | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | Head Of Projects | 65264230002 | ||||||||
CHAPMAN, Kevin Edward | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Head Of Offices, Lend Lease | 173070720001 | ||||||||
CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Egmf Finance, Construction | 224239010001 | ||||||||
COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | Surveyor | 140027550001 | ||||||||
DICKINSON, Mark Davies | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | Director | 267657020001 | ||||||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||||||
IRVINE, John Edward | Director | 5 Cumin Place EH9 2JX Edinburgh | Scotland | British | Chartered Surveyor | 30846210002 | ||||||||
LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | Director | 108629100002 | |||||||||
LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Director | 311864280001 | ||||||||
MANDER, Richard Charles | Director | 3 Rommany Road SE27 9PY London | United Kingdom | British | Accountant | 55797010002 | ||||||||
MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | New Zealand | Accountant | 96577080003 | ||||||||
MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 288789520001 | ||||||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||||||
NICKLIN, Digby | Director | 105 Moring Road SW17 8DN London | British | Director | 123311840001 | |||||||||
PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Solicitor | 192191690001 | ||||||||
PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | Chartered Surveyor | 114034480001 | |||||||||
REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | Chartered Surveyor | 85333010001 | ||||||||
SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Commercial Finance Director | 217722670001 | ||||||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PRESTON TITHEBARN GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square 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