THE PARTNERSHIP (2009) LIMITED

THE PARTNERSHIP (2009) LIMITED

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

    Company NameTHE PARTNERSHIP (2009) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07003874
    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 THE PARTNERSHIP (2009) LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is THE PARTNERSHIP (2009) LIMITED located?

    Registered Office Address
    Artillery House
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PARTNERSHIP (2009) 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 THE PARTNERSHIP (2009) LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for THE PARTNERSHIP (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Suman Poudel on Aug 12, 2025

    2 pagesCH01

    Director's details changed for Mr Thomas Burge on Jul 01, 2025

    2 pagesCH01

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

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Morgan Wilmshurst as a director on Jul 26, 2024

    1 pagesTM01

    Director's details changed for Mrs Sarah Anne Ambrose on Apr 01, 2024

    2 pagesCH01

    Change of details for Mrs Sarah Anne Ambrose as a person with significant control on Apr 01, 2024

    2 pagesPSC04

    Director's details changed for Mr Peter John Ambrose on Apr 01, 2024

    2 pagesCH01

    Appointment of Mr Suman Poudel as a director on Jan 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Duffell as a director on Sep 29, 2023

    1 pagesTM01

    Change of details for Mrs Sarah Anne Ambrose as a person with significant control on Feb 01, 2023

    2 pagesPSC04

    Change of details for Mr Peter John Ambrose as a person with significant control on Feb 01, 2023

    2 pagesPSC04

    Appointment of Ms Tracy-Lee Holland as a director on Jan 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Oct 17, 2022 with updates

    4 pagesCS01

    Notification of Sarah Anne Ambrose as a person with significant control on Jul 27, 2022

    2 pagesPSC01

    Change of details for Mr Peter John Ambrose as a person with significant control on Jul 27, 2022

    2 pagesPSC04

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Aurelia Margaret Inglis Winter as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Nabil Ali Shah as a director on Nov 13, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Appointment of Mr Nabil Ali Shah as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of THE PARTNERSHIP (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBROSE, Peter John
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishDirector106970980003
    AMBROSE, Sarah Anne
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishSolicitor69924500006
    ATKINSON, Catherine Louise
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishSolicitor194559520001
    BURGE, Thomas Peter
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishFinance Director337581970001
    HOLLAND, Tracy-Lee
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishMarketing Director304948610001
    POUDEL, Suman
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishIt Director304656180001
    WINTER, Aurelia Margaret Inglis
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishLicenced Conveyancer291179130001
    CUNNINGHAM, Richard
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    Director
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    EnglandBritishSolicitor169471170001
    DUFFELL, Paul
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishLawyer245673990001
    EDWARDS, Ian Anthony
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandEnglishLicensed Conveyancer180915630001
    ELDRED, Lucy Helen Rebecca
    71-73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    Surrey
    England
    Director
    71-73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    Surrey
    England
    EnglandBritishSolicitor176951250001
    EVES, Christine Amal
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    Director
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    EnglandBritishSolicitor176949040001
    GAFFNEY, Heather Jayne
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishSolicitor203585880002
    MULCARE, Peter
    Tinkers
    North Common
    BN8 4EB Chailey
    East Sussex
    Director
    Tinkers
    North Common
    BN8 4EB Chailey
    East Sussex
    United KingdomBritishConsultant22250570003
    OKEKE, Chiamaka
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishSolicitor194365580001
    SHAH, Nabil Ali
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishSolicitor284804780001
    WALKER, Kerianne Rose
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    Director
    Mary Road
    GU1 4QU Guildford
    4 Wey Court
    Surrey
    England
    EnglandBritishSolicitor176950280001
    WILMSHURST, Elizabeth Morgan
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Director
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    EnglandBritishSenior Completion Manager253756920001

    Who are the persons with significant control of THE PARTNERSHIP (2009) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Anne Ambrose
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Jul 27, 2022
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter John Ambrose
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    Apr 06, 2016
    71 -73 Woodbridge Road
    GU1 4QH Guildford
    Artillery House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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