Lovell Partnerships Limited LONDON


Lovell Partnerships started in year 1989 as Private Limited Company with registration number 02387333. The Lovell Partnerships company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Kent House. Postal code: W1W 8AJ. Since November 19, 1996 Lovell Partnerships Limited is no longer carrying the name Lovell Partnership Homes.

At present there are 6 directors in the the company, namely Steven B., Steve C. and David G. and others. In addition one secretary - Clare S. - is with the firm. At present 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.

Lovell Partnerships Limited Address / Contact

Office Address Kent House
Office Address2 14 - 17 Market Place
Town London
Post code W1W 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387333
Date of Incorporation Mon, 22nd May 1989
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Steven B.

Position: Director

Appointed: 01 May 2018

Steve C.

Position: Director

Appointed: 16 April 2018

David G.

Position: Director

Appointed: 01 January 2015

John M.

Position: Director

Appointed: 31 December 2013

Justine E.

Position: Director

Appointed: 15 July 2013

Stephen C.

Position: Director

Appointed: 24 April 2013

Clare S.

Position: Secretary

Appointed: 07 November 2005

Andrew S.

Position: Director

Appointed: 29 November 2017

Resigned: 16 April 2018

Jonathan G.

Position: Director

Appointed: 01 June 2016

Resigned: 29 November 2017

Mark L.

Position: Director

Appointed: 07 October 2013

Resigned: 28 February 2018

Peter Q.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2018

Marcus J.

Position: Director

Appointed: 15 March 2010

Resigned: 12 April 2013

Isobel N.

Position: Secretary

Appointed: 01 June 2005

Resigned: 31 May 2014

David M.

Position: Director

Appointed: 01 April 2004

Resigned: 25 February 2013

Mary L.

Position: Director

Appointed: 06 January 2003

Resigned: 06 January 2006

Paul W.

Position: Director

Appointed: 26 June 2001

Resigned: 31 December 2013

John L.

Position: Director

Appointed: 18 December 2000

Resigned: 31 March 2021

William J.

Position: Director

Appointed: 05 December 2000

Resigned: 01 June 2005

Robert D.

Position: Director

Appointed: 01 August 2000

Resigned: 09 October 2001

Robert C.

Position: Director

Appointed: 22 May 2000

Resigned: 31 May 2010

John B.

Position: Director

Appointed: 16 June 1999

Resigned: 01 September 2004

William J.

Position: Director

Appointed: 16 June 1999

Resigned: 18 August 1999

William J.

Position: Secretary

Appointed: 16 June 1999

Resigned: 01 June 2005

Andrew S.

Position: Director

Appointed: 16 June 1999

Resigned: 05 December 2000

John M.

Position: Director

Appointed: 16 June 1999

Resigned: 05 December 2000

Edward C.

Position: Director

Appointed: 31 December 1998

Resigned: 31 May 2000

Charmaine Y.

Position: Director

Appointed: 01 April 1998

Resigned: 30 April 1999

Robert S.

Position: Director

Appointed: 01 October 1997

Resigned: 16 June 1999

James D.

Position: Secretary

Appointed: 01 April 1997

Resigned: 16 June 1999

James D.

Position: Director

Appointed: 31 January 1997

Resigned: 31 January 1998

Paul S.

Position: Director

Appointed: 09 December 1996

Resigned: 16 June 1999

Robert T.

Position: Director

Appointed: 12 February 1996

Resigned: 31 December 1998

George M.

Position: Director

Appointed: 23 January 1996

Resigned: 16 June 1999

David H.

Position: Director

Appointed: 23 January 1996

Resigned: 16 June 1999

Ivor D.

Position: Director

Appointed: 03 July 1995

Resigned: 01 June 2016

Gerard M.

Position: Director

Appointed: 31 March 1994

Resigned: 09 December 1996

Philip Q.

Position: Director

Appointed: 15 November 1993

Resigned: 31 October 1996

David R.

Position: Director

Appointed: 22 May 1992

Resigned: 23 January 1996

Trevor W.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 1994

Edward S.

Position: Director

Appointed: 22 May 1992

Resigned: 30 November 1995

Robert S.

Position: Director

Appointed: 22 May 1992

Resigned: 30 November 1995

Antony O.

Position: Director

Appointed: 22 May 1992

Resigned: 30 November 1994

Harry S.

Position: Director

Appointed: 22 May 1992

Resigned: 30 September 1996

Alan P.

Position: Secretary

Appointed: 22 May 1992

Resigned: 01 April 1997

Andrew T.

Position: Director

Appointed: 22 May 1992

Resigned: 12 October 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Morgan Sindall Group Plc from London, United Kingdom. This PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morgan Sindall Group Plc

Kent House 14-17 Market Place, London, W1W 8AJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 00521970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lovell Partnership Homes November 19, 1996
Lovell Partnerships July 28, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, April 2023
Free Download (63 pages)

Company search

Advertisements