Partners Properties (UK) Ltd CREWE


Founded in 2003, Partners Properties (UK), classified under reg no. 04636391 is an active company. Currently registered at Ryman House CW1 6NA, Crewe the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Kirsten L., Ian C. and Simon L. and others. In addition one secretary - Kirsten L. - is with the firm. Currently 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.

Partners Properties (UK) Ltd Address / Contact

Office Address Ryman House
Office Address2 Savoy Road
Town Crewe
Post code CW1 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04636391
Date of Incorporation Tue, 14th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kirsten L.

Position: Director

Appointed: 25 March 2022

Kirsten L.

Position: Secretary

Appointed: 06 April 2018

Ian C.

Position: Director

Appointed: 20 September 2013

Simon L.

Position: Director

Appointed: 10 April 2008

Kypros K.

Position: Director

Appointed: 01 January 2004

Theodoros P.

Position: Director

Appointed: 17 January 2003

Steven B.

Position: Director

Appointed: 02 September 2013

Resigned: 31 March 2014

Ann M.

Position: Secretary

Appointed: 12 March 2004

Resigned: 06 April 2018

Richard T.

Position: Director

Appointed: 17 January 2003

Resigned: 21 November 2018

Richard T.

Position: Secretary

Appointed: 17 January 2003

Resigned: 12 March 2004

Malcolm C.

Position: Director

Appointed: 17 January 2003

Resigned: 25 March 2022

William C.

Position: Director

Appointed: 17 January 2003

Resigned: 14 July 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Ryman Group Limited from Crewe, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sevenfathers Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryman Group Limited

Ryman House Savoy Road, Crewe, CW1 6NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02714395
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sevenfathers Limited

1 St Georges Road St. Georges Road, London, SW19 4DR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08409774
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 7th, February 2023
Free Download (23 pages)

Company search

Advertisements