Company NamePartner Homes Limited
Company StatusActive
Company Number11220784
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)
Previous NameFf Phl Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2022(4 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 Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 June 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months
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
Appointed01 June 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months
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
Appointed22 February 2018(same day as company formation)
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
Appointed20 January 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 February 2021Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Shaun Hastings as a director on 23 January 2020 (1 page)
20 January 2020Appointment of Mr Ian Craggs as a director on 20 January 2020 (2 pages)
23 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 October 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 March 2018Change of name notice (2 pages)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-13
(2 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)