Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Caroline Victoria Louise Lewis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Durhamgate Green Lane Spennymoor County Durham DL16 6FY |
Director Name | Mr Leigh David Cresswell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Secretary Name | Mr Richard Barrett |
---|---|
Status | Resigned |
Appointed | 07 April 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Frank James Lincoln |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Richard James Barrett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Philip Antony Hunter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Gordon Anthony O'Regan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2021(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | partnerconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 813335 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Partner Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,745,121 |
Gross Profit | £1,659,011 |
Net Worth | £991,029 |
Cash | £1,577,621 |
Current Liabilities | £6,898,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Guthred (Langar) Limited Classification: A registered charge Particulars: Land at dunelm road, thornley, durham and registered at the land registry under title number DU344392.. Land lying to the north of togston road, north broomhill, morpeth, northumberland and registered at the land registry under title number ND178184. Outstanding |
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: Langar Investments Limited Classification: A registered charge Particulars: The f/h land k/a land and buildings on the south side of spring road hall green t/no. WM482508. Outstanding |
16 May 2011 | Delivered on: 24 May 2011 Satisfied on: 19 October 2012 Persons entitled: Leigh Cresswell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2011 | Delivered on: 15 April 2011 Satisfied on: 19 October 2012 Persons entitled: Barry David Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 November 2023 | Satisfaction of charge 074105510008 in full (4 pages) |
---|---|
6 November 2023 | Satisfaction of charge 074105510006 in full (4 pages) |
6 November 2023 | Satisfaction of charge 074105510005 in full (4 pages) |
6 November 2023 | Satisfaction of charge 074105510007 in full (4 pages) |
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
3 November 2023 | Termination of appointment of Philip Antony Hunter as a director on 5 October 2023 (1 page) |
6 December 2022 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Frank James Lincoln as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
29 November 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
12 November 2021 | Registration of charge 074105510008, created on 4 November 2021 (51 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
4 June 2021 | Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages) |
25 March 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
11 January 2021 | Appointment of Mr Philip Antony Hunter as a director on 6 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gordon Anthony O'regan as a director on 6 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page) |
23 January 2020 | Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
8 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
27 June 2019 | Registration of charge 074105510007, created on 19 June 2019 (43 pages) |
6 November 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Barry David Smith as a person with significant control on 28 February 2018 (1 page) |
13 August 2018 | Cessation of Julie Smith as a person with significant control on 28 February 2018 (1 page) |
13 August 2018 | Notification of Partner Group U.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Richard James Barrett as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Shaun Hastings as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Frank James Lincoln as a director on 1 August 2018 (2 pages) |
19 March 2018 | Resolutions
|
12 March 2018 | Registered office address changed from Suite 1 Durhamgate Green Lane Spennymoor County Durham DL16 6FY to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 12 March 2018 (1 page) |
11 March 2018 | Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages) |
11 March 2018 | Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages) |
11 March 2018 | Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page) |
6 March 2018 | Registration of charge 074105510006, created on 28 February 2018 (10 pages) |
6 March 2018 | Registration of charge 074105510005, created on 28 February 2018 (10 pages) |
6 December 2017 | Satisfaction of charge 074105510004 in full (4 pages) |
6 December 2017 | Satisfaction of charge 074105510004 in full (4 pages) |
4 December 2017 | Satisfaction of charge 074105510003 in full (1 page) |
4 December 2017 | Satisfaction of charge 074105510003 in full (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
31 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 October 2015 | Registration of charge 074105510004, created on 19 October 2015 (50 pages) |
23 October 2015 | Registration of charge 074105510004, created on 19 October 2015 (50 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 October 2014 | Registration of charge 074105510003, created on 2 October 2014 (29 pages) |
8 October 2014 | Registration of charge 074105510003, created on 2 October 2014 (29 pages) |
8 October 2014 | Registration of charge 074105510003, created on 2 October 2014 (29 pages) |
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
29 December 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY United Kingdom on 20 October 2011 (1 page) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2011 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 April 2011 | Appointment of Mr Richard Barrett as a secretary (1 page) |
8 April 2011 | Appointment of Mr Richard Barrett as a secretary (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
16 March 2011 | Appointment of Mr Barry David Smith as a director (2 pages) |
16 March 2011 | Appointment of Mr Barry David Smith as a director (2 pages) |
15 March 2011 | Termination of appointment of Michael Blood as a director (1 page) |
15 March 2011 | Company name changed jcco 258 LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed jcco 258 LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Appointment of Leigh Cresswell as a director (2 pages) |
15 March 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
15 March 2011 | Termination of appointment of Michael Blood as a director (1 page) |
15 March 2011 | Appointment of Leigh Cresswell as a director (2 pages) |
15 March 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (1 page) |
15 March 2011 | Termination of appointment of Jc Directors Limited as a director (1 page) |
15 March 2011 | Termination of appointment of Jc Directors Limited as a director (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|