THE PARTNERSHIP (2009) LIMITED
Overview
Company Name | THE PARTNERSHIP (2009) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07003874 |
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 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 Address | No |
What are the latest accounts for THE PARTNERSHIP (2009) 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 THE PARTNERSHIP (2009) LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for THE PARTNERSHIP (2009) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Suman Poudel on Aug 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Burge on Jul 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Thomas Burge as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Morgan Wilmshurst as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Sarah Anne Ambrose on Apr 01, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Sarah Anne Ambrose as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Peter John Ambrose on Apr 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Suman Poudel as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Duffell as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Change of details for Mrs Sarah Anne Ambrose as a person with significant control on Feb 01, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Peter John Ambrose as a person with significant control on Feb 01, 2023 | 2 pages | PSC04 | ||
Appointment of Ms Tracy-Lee Holland as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with updates | 4 pages | CS01 | ||
Notification of Sarah Anne Ambrose as a person with significant control on Jul 27, 2022 | 2 pages | PSC01 | ||
Change of details for Mr Peter John Ambrose as a person with significant control on Jul 27, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Aurelia Margaret Inglis Winter as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nabil Ali Shah as a director on Nov 13, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Appointment of Mr Nabil Ali Shah as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of THE PARTNERSHIP (2009) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMBROSE, Peter John | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Director | 106970980003 | ||||
AMBROSE, Sarah Anne | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Solicitor | 69924500006 | ||||
ATKINSON, Catherine Louise | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Solicitor | 194559520001 | ||||
BURGE, Thomas Peter | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Finance Director | 337581970001 | ||||
HOLLAND, Tracy-Lee | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Marketing Director | 304948610001 | ||||
POUDEL, Suman | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | It Director | 304656180001 | ||||
WINTER, Aurelia Margaret Inglis | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Licenced Conveyancer | 291179130001 | ||||
CUNNINGHAM, Richard | Director | Mary Road GU1 4QU Guildford 4 Wey Court Surrey England | England | British | Solicitor | 169471170001 | ||||
DUFFELL, Paul | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Lawyer | 245673990001 | ||||
EDWARDS, Ian Anthony | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | English | Licensed Conveyancer | 180915630001 | ||||
ELDRED, Lucy Helen Rebecca | Director | 71-73 Woodbridge Road GU1 4QH Guildford Artillery House Surrey England | England | British | Solicitor | 176951250001 | ||||
EVES, Christine Amal | Director | Mary Road GU1 4QU Guildford 4 Wey Court Surrey England | England | British | Solicitor | 176949040001 | ||||
GAFFNEY, Heather Jayne | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Solicitor | 203585880002 | ||||
MULCARE, Peter | Director | Tinkers North Common BN8 4EB Chailey East Sussex | United Kingdom | British | Consultant | 22250570003 | ||||
OKEKE, Chiamaka | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Solicitor | 194365580001 | ||||
SHAH, Nabil Ali | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Solicitor | 284804780001 | ||||
WALKER, Kerianne Rose | Director | Mary Road GU1 4QU Guildford 4 Wey Court Surrey England | England | British | Solicitor | 176950280001 | ||||
WILMSHURST, Elizabeth Morgan | Director | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | England | British | Senior Completion Manager | 253756920001 |
Who are the persons with significant control of THE PARTNERSHIP (2009) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Anne Ambrose | Jul 27, 2022 | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter John Ambrose | Apr 06, 2016 | 71 -73 Woodbridge Road GU1 4QH Guildford Artillery House England | No |
Nationality: British Country of Residence: England | |||
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