Company NamePartnership Properties Ltd
Company StatusDissolved
Company Number03575578
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAdam Julian Clapp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 year, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 27 December 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Lane
London
SE13 5QW
Secretary NameMr Peter Michael Clapp
NationalityBritish
StatusClosed
Appointed18 December 2006(8 years, 6 months after company formation)
Appointment Duration5 years (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jeffreys Place
London
NW1 9PP
Director NameMr Nicholas Michael James Goble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address90 Church Street
Willingdon
East Sussex
BN22 0HU
Secretary NameAdam Julian Clapp
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2006)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Lane
London
SE13 5QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£151,457
Cash£28,080
Current Liabilities£34,628

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2014Bona Vacantia disclaimer (1 page)
15 July 2014Bona Vacantia disclaimer (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
20 May 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
25 June 2010Director's details changed for Adam Clapp on 26 May 2010 (2 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 8
(4 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 8
(4 pages)
25 June 2010Director's details changed for Adam Clapp on 26 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Return made up to 26/05/09; full list of members (3 pages)
25 June 2009Return made up to 26/05/09; full list of members (3 pages)
14 July 2008Return made up to 26/05/08; full list of members (3 pages)
14 July 2008Return made up to 26/05/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 69-71 east street epsom surrey KT17 1BP (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from 69-71 east street epsom surrey KT17 1BP (1 page)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
2 January 2007Return made up to 26/05/06; full list of members; amend (6 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 26/05/06; full list of members; amend (6 pages)
14 December 2006Registered office changed on 14/12/06 from: bridge house 4 borough high street london bridge london SE1 9QR (1 page)
14 December 2006Registered office changed on 14/12/06 from: bridge house 4 borough high street london bridge london SE1 9QR (1 page)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 August 2005Return made up to 26/05/05; full list of members (7 pages)
8 August 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 August 2003 (10 pages)
5 April 2005Total exemption full accounts made up to 31 August 2003 (10 pages)
3 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 June 2004Return made up to 26/05/04; full list of members (7 pages)
27 June 2003Return made up to 04/06/03; full list of members (7 pages)
27 June 2003Return made up to 04/06/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
9 March 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
19 June 2001Return made up to 04/06/01; full list of members (6 pages)
19 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (5 pages)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Registered office changed on 05/04/01 from: ashdown hurrey ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
5 April 2001Registered office changed on 05/04/01 from: ashdown hurrey ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
21 December 1999Return made up to 04/06/99; full list of members (5 pages)
21 December 1999Full accounts made up to 31 August 1998 (9 pages)
21 December 1999Return made up to 04/06/99; full list of members (5 pages)
21 December 1999Full accounts made up to 31 August 1998 (9 pages)
30 November 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
30 November 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Ad 10/07/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
28 September 1998Ad 10/07/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
28 September 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
28 September 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
4 June 1998Incorporation (14 pages)