Company NamePartner Construction Limited
Company StatusActive
Company Number07410551
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Previous NameJCCO 258 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCaroline Victoria Louise Lewis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Durhamgate
Green Lane
Spennymoor
County Durham
DL16 6FY
Director NameMr Leigh David Cresswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Secretary NameMr Richard Barrett
StatusResigned
Appointed07 April 2011(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2020)
RoleCompany Director
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Frank James Lincoln
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Richard James Barrett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Philip Antony Hunter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Gordon Anthony O'Regan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2021(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed18 October 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitepartnerconstruction.co.uk
Email address[email protected]
Telephone01388 813335
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Partner Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,745,121
Gross Profit£1,659,011
Net Worth£991,029
Cash£1,577,621
Current Liabilities£6,898,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

6 November 2023Satisfaction of charge 074105510008 in full (4 pages)
6 November 2023Satisfaction of charge 074105510006 in full (4 pages)
6 November 2023Satisfaction of charge 074105510005 in full (4 pages)
6 November 2023Satisfaction of charge 074105510007 in full (4 pages)
3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Philip Antony Hunter as a director on 5 October 2023 (1 page)
6 December 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
19 July 2022Termination of appointment of Frank James Lincoln as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
29 November 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
12 November 2021Registration of charge 074105510008, created on 4 November 2021 (51 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
4 June 2021Termination of appointment of Gordon Anthony O'regan as a director on 31 May 2021 (1 page)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
19 April 2021Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages)
19 April 2021Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
11 January 2021Appointment of Mr Philip Antony Hunter as a director on 6 January 2021 (2 pages)
11 January 2021Appointment of Mr Gordon Anthony O'regan as a director on 6 January 2021 (2 pages)
11 January 2021Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page)
23 January 2020Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page)
17 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 October 2019Registered 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 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
8 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
27 June 2019Registration of charge 074105510007, created on 19 June 2019 (43 pages)
6 November 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
13 August 2018Cessation of Barry David Smith as a person with significant control on 28 February 2018 (1 page)
13 August 2018Cessation of Julie Smith as a person with significant control on 28 February 2018 (1 page)
13 August 2018Notification of Partner Group U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Richard James Barrett as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Shaun Hastings as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Frank James Lincoln as a director on 1 August 2018 (2 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2018Registered 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 2018Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages)
11 March 2018Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages)
11 March 2018Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page)
6 March 2018Registration of charge 074105510006, created on 28 February 2018 (10 pages)
6 March 2018Registration of charge 074105510005, created on 28 February 2018 (10 pages)
6 December 2017Satisfaction of charge 074105510004 in full (4 pages)
6 December 2017Satisfaction of charge 074105510004 in full (4 pages)
4 December 2017Satisfaction of charge 074105510003 in full (1 page)
4 December 2017Satisfaction of charge 074105510003 in full (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
31 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
23 October 2015Registration of charge 074105510004, created on 19 October 2015 (50 pages)
23 October 2015Registration of charge 074105510004, created on 19 October 2015 (50 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
8 October 2014Registration of charge 074105510003, created on 2 October 2014 (29 pages)
8 October 2014Registration of charge 074105510003, created on 2 October 2014 (29 pages)
8 October 2014Registration of charge 074105510003, created on 2 October 2014 (29 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
7 August 2013Full accounts made up to 31 March 2013 (26 pages)
7 August 2013Full accounts made up to 31 March 2013 (26 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 March 2012 (22 pages)
9 July 2012Full accounts made up to 31 March 2012 (22 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
29 December 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY United Kingdom on 20 October 2011 (1 page)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY United Kingdom on 20 October 2011 (1 page)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 May 2011Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 April 2011Appointment of Mr Richard Barrett as a secretary (1 page)
8 April 2011Appointment of Mr Richard Barrett as a secretary (1 page)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2011Appointment of Mr Barry David Smith as a director (2 pages)
16 March 2011Appointment of Mr Barry David Smith as a director (2 pages)
15 March 2011Termination of appointment of Michael Blood as a director (1 page)
15 March 2011Company name changed jcco 258 LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed jcco 258 LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Appointment of Leigh Cresswell as a director (2 pages)
15 March 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
15 March 2011Termination of appointment of Michael Blood as a director (1 page)
15 March 2011Appointment of Leigh Cresswell as a director (2 pages)
15 March 2011Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
15 March 2011Termination of appointment of Jc Directors Limited as a director (1 page)
15 March 2011Termination of appointment of Jc Directors Limited as a director (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)