Company NamePartner Investments Limited
Company StatusActive
Company Number08759439
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Previous NameJCCO 344 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 9 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(7 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(8 years, 3 months 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(8 years, 7 months after company formation)
Appointment Duration1 year, 11 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(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany 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
Appointed04 November 2013(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
Appointed19 March 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Leigh David Cresswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(4 years, 3 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(4 years, 3 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 Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 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 Richard James Barrett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 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 Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 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(5 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 NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(7 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 NameCS Directors Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

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

25 at £1Matthew Spawton
8.33%
Ordinary Aaa
135 at £1Julie Smith
45.00%
Ordinary A
90 at £1Julie Smith
30.00%
Ordinary
10 at £1Leigh Cresswell
3.33%
Ordinary
40 at £1Leigh Cresswell
13.33%
Ordinary Aa

Financials

Year2014
Net Worth£300

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

4 November 2021Delivered on: 11 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 March 2014Delivered on: 28 March 2014
Persons entitled: Partner Construction Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
6 November 2023Satisfaction of charge 087594390004 in full (4 pages)
6 November 2023Satisfaction of charge 087594390002 in full (4 pages)
6 November 2023Satisfaction of charge 087594390003 in full (4 pages)
6 November 2023Satisfaction of charge 087594390005 in full (4 pages)
6 December 2022Full accounts made up to 31 March 2022 (24 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 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)
19 July 2022Appointment of Caroline Victoria Louise Lewis 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 2021Full accounts made up to 31 March 2021 (22 pages)
11 November 2021Registration of charge 087594390005, created on 4 November 2021 (51 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 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 (18 pages)
11 January 2021Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (18 pages)
3 December 2019Confirmation statement made on 4 November 2019 with no updates (3 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)
8 October 2019Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
8 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
27 June 2019Registration of charge 087594390004, created on 19 June 2019 (43 pages)
21 June 2019Satisfaction of charge 087594390001 in full (4 pages)
3 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 26/06/2019.
(11 pages)
9 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
10 August 2018Director's details changed for Mr Leigh David Cresswell 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 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 Richard James Barrett as a director (2 pages)
22 March 2018Purchase of own shares. (3 pages)
22 March 2018Purchase of own shares. (3 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2018Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages)
9 March 2018Cancellation of shares. Statement of capital on 19 February 2018
  • GBP 7,750
(4 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 March 2018Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page)
6 March 2018Registration of charge 087594390003, created on 28 February 2018 (10 pages)
6 March 2018Registration of charge 087594390002, created on 28 February 2018 (10 pages)
5 March 2018Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page)
27 February 2018Notification of Partner Group U.K. Limited as a person with significant control on 19 February 2018 (2 pages)
27 February 2018Cessation of Julie Smith as a person with significant control on 19 February 2018 (1 page)
18 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,150
(12 pages)
15 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
15 December 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
25 November 2016Confirmation statement made on 4 November 2016 with updates (14 pages)
25 November 2016Confirmation statement made on 4 November 2016 with updates (14 pages)
4 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(11 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(11 pages)
23 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(11 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 500
(9 pages)
6 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 500
(9 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300
(8 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300
(8 pages)
12 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300
(8 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
1 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 300.00
(6 pages)
1 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 300.00
(6 pages)
28 March 2014Registration of charge 087594390001 (30 pages)
28 March 2014Registration of charge 087594390001 (30 pages)
25 March 2014Company name changed jcco 344 LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Company name changed jcco 344 LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Termination of appointment of Michael Blood as a director (1 page)
24 March 2014Termination of appointment of Cs Directors Limited as a director (1 page)
24 March 2014Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
24 March 2014Termination of appointment of Michael Blood as a director (1 page)
24 March 2014Termination of appointment of Cs Directors Limited as a director (1 page)
24 March 2014Termination of appointment of Cs Secretaries Limited as a secretary (1 page)
19 March 2014Appointment of Mr Leigh David Cresswell as a director (2 pages)
19 March 2014Appointment of Mr Leigh David Cresswell as a director (2 pages)
19 March 2014Appointment of Mr Barry David Smith as a director (2 pages)
19 March 2014Appointment of Mr Barry David Smith as a director (2 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)