Partnerships In Care Property 31 Limited LONDON


Partnerships In Care Property 31 started in year 2012 as Private Limited Company with registration number 07916205. The Partnerships In Care Property 31 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 2015-09-02 Partnerships In Care Property 31 Limited is no longer carrying the name Gjp Deanstone.

At the moment there are 2 directors in the the company, namely David H. and Jim L.. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Partnerships In Care Property 31 Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07916205
Date of Incorporation Thu, 19th Jan 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

David H.

Position: Director

Appointed: 12 July 2021

Jim L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 30 November 2016

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Lesley C.

Position: Director

Appointed: 01 September 2015

Resigned: 30 November 2016

Quazi H.

Position: Director

Appointed: 01 September 2015

Resigned: 30 November 2016

Sarah L.

Position: Secretary

Appointed: 01 September 2015

Resigned: 30 November 2016

Matthew C.

Position: Secretary

Appointed: 02 December 2013

Resigned: 01 September 2015

Sarah C.

Position: Secretary

Appointed: 19 January 2012

Resigned: 02 December 2013

Alison B.

Position: Director

Appointed: 19 January 2012

Resigned: 01 September 2015

Christopher W.

Position: Director

Appointed: 19 January 2012

Resigned: 28 January 2014

Jonathan S.

Position: Director

Appointed: 19 January 2012

Resigned: 01 September 2015

Christopher W.

Position: Secretary

Appointed: 19 January 2012

Resigned: 19 January 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Partnerships In Care Investments 2 Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Partnerships In Care Property 21 Limited that put Borehamwood, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Partnerships In Care Investments 2 Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 7773953
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Partnerships In Care Property 21 Limited

2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number E32781
Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Gjp Deanstone September 2, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
Free Download (57 pages)

Company search

Advertisements