Company NamePartner Group U.K. Limited
Company StatusActive
Company Number07526123
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Previous NameJCCO 266 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(7 years, 5 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, 1 month 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 after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
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, 3 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 David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 3 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 NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Director NameMr Leigh David Cresswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Secretary NameMr Richard Barrett
StatusResigned
Appointed07 April 2011(1 month, 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 NameMrs Julie Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDurham Gate Green Lane
Spennymoor
County Durham
DL16 6FY
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(7 years 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 Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(7 years 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 Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 years, 5 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 Richard James Barrett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(7 years, 5 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 Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(8 years, 5 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, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(10 years, 1 month 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

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

354.4k at £1Julie Smith
75.32%
Ordinary C
69k at £1Barry David Smith
14.68%
Ordinary A
47.1k at £1Leigh David Cresswell
10.00%
Ordinary B

Financials

Year2014
Turnover£23,745,121
Gross Profit£1,659,011
Net Worth£1,509,196
Cash£1,684,398
Current Liabilities£6,648,259

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Charges

4 November 2021Delivered on: 15 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
16 May 2011Delivered on: 25 May 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
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

Filing History

6 November 2023Satisfaction of charge 075261230003 in full (4 pages)
6 November 2023Satisfaction of charge 075261230004 in full (4 pages)
6 November 2023Satisfaction of charge 075261230005 in full (4 pages)
6 November 2023Satisfaction of charge 075261230006 in full (4 pages)
13 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
6 December 2022Full accounts made up to 31 March 2022 (22 pages)
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 2022Termination of appointment of Ryan John Brennan 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)
17 March 2022Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (23 pages)
15 November 2021Registration of charge 075261230006, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 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 2021Full accounts made up to 31 March 2020 (21 pages)
17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page)
23 June 2020Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (20 pages)
21 October 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
9 October 2019Director's details changed for Mr Staurt Hall on 9 October 2019 (2 pages)
7 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
7 October 2019Appointment of Mr Staurt Hall as a director on 9 September 2019 (2 pages)
27 June 2019Registration of charge 075261230005, created on 19 June 2019 (43 pages)
26 February 2019Change of share class name or designation (2 pages)
22 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
6 November 2018Full accounts made up to 31 March 2018 (19 pages)
13 August 2018Notification of Fastflow Group Limited as a person with significant control on 28 February 2018 (2 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 2018Director's details changed for Mr Leigh David Cresswell 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 Neil Patrick Armstrong 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)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 March 2018Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages)
7 March 2018Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page)
6 March 2018Registration of charge 075261230004, created on 28 February 2018 (10 pages)
6 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2018Registration of charge 075261230003, created on 28 February 2018 (10 pages)
5 March 2018Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page)
5 March 2018Termination of appointment of Julie Smith as a director on 28 February 2018 (1 page)
27 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 470,510
(3 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (18 pages)
17 March 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (18 pages)
3 March 2016Change of share class name or designation (2 pages)
3 March 2016Change of share class name or designation (2 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 470,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(8 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 470,500
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2016
(8 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)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 470,500
(6 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 470,500
(6 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
17 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
19 March 2014Appointment of Ms Julie Smith as a director (2 pages)
19 March 2014Appointment of Ms Julie Smith as a director (2 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 470,500
(5 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 470,500
(5 pages)
7 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
7 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 470,500
(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 2 (4 pages)
24 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 470,500
(4 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
3 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
3 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 May 2011Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 13 May 2011 (1 page)
11 April 2011Resolutions
  • RES13 ‐ 04/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 April 2011Resolutions
  • RES13 ‐ 04/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 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)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2011Memorandum and Articles of Association (25 pages)
4 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2011Memorandum and Articles of Association (25 pages)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Change of share class name or designation (2 pages)
31 March 2011Company name changed jcco 266 LIMITED\certificate issued on 31/03/11
  • CONNOT ‐
(3 pages)
31 March 2011Company name changed jcco 266 LIMITED\certificate issued on 31/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1,000
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1,000
(3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)