Partnerly Limited LONDON


Partnerly started in year 1980 as Private Limited Company with registration number 01498849. The Partnerly company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at Suite 20, 41-43 Belsize Avenue. Postal code: NW3 4BN.

At present there are 2 directors in the the firm, namely Scott F. and William M.. In addition one secretary - William M. - is with the company. As of 19 April 2024, there was 1 ex secretary - George J.. There were no ex directors.

Partnerly Limited Address / Contact

Office Address Suite 20, 41-43 Belsize Avenue
Town London
Post code NW3 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498849
Date of Incorporation Wed, 28th May 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 44 years old
Account next due date Wed, 30th Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

William M.

Position: Secretary

Appointed: 14 February 1994

Scott F.

Position: Director

Appointed: 25 June 1992

William M.

Position: Director

Appointed: 20 November 1991

George J.

Position: Secretary

Appointed: 20 November 1991

Resigned: 14 February 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is William M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

William M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand17 86015 268 119 382210 770315 081
Current Assets2 603 2442 647 8672 694 6762 851 6702 983 3813 125 188
Debtors2 585 3842 632 5992 694 6762 732 2882 772 6112 810 107
Net Assets Liabilities2 524 6482 635 4034 674 3024 790 0314 913 2095 030 472
Other Debtors2 585 3842 621 1682 694 6762 719 2662 758 6332 798 668
Property Plant Equipment3 8503 2724 6893 9863 3882 880
Other
Accumulated Depreciation Impairment Property Plant Equipment64 70265 27966 10666 80967 40767 915
Average Number Employees During Period  2222
Bank Borrowings Overdrafts714 371670 920677 795705 375695 136695 137
Corporation Tax Payable30 66026 03925 15027 11829 03427 625
Creditors714 371670 9201 035 234705 375695 136695 137
Current Tax For Period30 66026 03925 15027 11829 03427 625
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-82-1 258453 111   
Fixed Assets1 220 6541 220 0763 604 6893 603 9863 603 3873 602 880
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  2 383 196   
Increase Decrease In Current Tax From Adjustment For Prior Periods-3     
Increase From Depreciation Charge For Year Property Plant Equipment 577827703599508
Investment Property1 216 8041 216 8043 600 0003 600 0003 600 0003 600 000
Investment Property Fair Value Model 1 216 8043 600 0003 600 0003 600 000 
Net Current Assets Liabilities2 156 3412 222 9651 659 4422 481 2492 594 7872 712 558
Number Shares Issued Fully Paid 200    
Other Creditors348 271330 891332 289333 064349 322374 766
Par Value Share 1    
Property Plant Equipment Gross Cost68 55168 55170 79570 79570 795 
Provisions For Liabilities Balance Sheet Subtotal137 976136 718589 829589 829589 829589 829
Tax Tax Credit On Profit Or Loss On Ordinary Activities30 57524 781478 26127 118  
Total Additions Including From Business Combinations Property Plant Equipment  2 244   
Total Assets Less Current Liabilities3 376 9953 443 0415 264 1316 085 2356 198 1746 315 438
Total Current Tax Expense Credit30 65726 039    
Trade Debtors Trade Receivables 11 431 13 02213 97911 439

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (9 pages)

Company search