PRESTON TITHEBARN GENERAL PARTNER LIMITED

PRESTON TITHEBARN GENERAL PARTNER LIMITED

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

    Company NamePRESTON TITHEBARN GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06083329
    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 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 AddressNo

    What were the previous names of PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FIFTY SIX LIMITEDFeb 05, 2007Feb 05, 2007

    What are the latest accounts for PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2025
    Next Confirmation Statement DueSep 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2024
    OverdueNo

    What are the latest filings for PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven Paul Fraser as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Peter Dominic Leonard as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Jarid Russell Mathie as a director on Oct 31, 2023

    2 pagesAP01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    17 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Amended full accounts made up to Jun 30, 2018

    30 pagesAAMD

    Who are the officers of PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Steven Paul
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritishDirector175869500001
    SEYMOUR, Thomas David
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritishDirector322654780001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    154552480001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    BritishCompany Secretary65695810004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    BritishDirector90075620001
    CABLE, Richard Malcolm
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritishHead Of Projects65264230002
    CHAPMAN, Kevin Edward
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishHead Of Offices, Lend Lease173070720001
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishEgmf Finance, Construction224239010001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritishSurveyor140027550001
    DICKINSON, Mark Davies
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritishDirector267657020001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    IRVINE, John Edward
    5 Cumin Place
    EH9 2JX Edinburgh
    Director
    5 Cumin Place
    EH9 2JX Edinburgh
    ScotlandBritishChartered Surveyor30846210002
    LEE, Thomas William
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Director
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    AustralianDirector108629100002
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishDirector311864280001
    MANDER, Richard Charles
    3 Rommany Road
    SE27 9PY London
    Director
    3 Rommany Road
    SE27 9PY London
    United KingdomBritishAccountant55797010002
    MATHESON, Craig Stephen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomNew ZealandAccountant96577080003
    MATHIE, Jarid Russell
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralianDirector288789520001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor152487970001
    NICKLIN, Digby
    105 Moring Road
    SW17 8DN London
    Director
    105 Moring Road
    SW17 8DN London
    BritishDirector123311840001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishSolicitor192191690001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritishChartered Surveyor85333010001
    SEELEY, Rebecca Jayne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishCommercial Finance Director217722670001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PRESTON TITHEBARN GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03196202
    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