Partnership Asset Finance Limited BROMLEY


Founded in 2014, Partnership Asset Finance, classified under reg no. 09138827 is an active company. Currently registered at Melbury House Southborough Road BR1 2EB, Bromley the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st August 2014 Partnership Asset Finance Limited is no longer carrying the name Partnership Abl Group.

The firm has 4 directors, namely Richard B., David C. and James B. and others. Of them, Richard B., David C., James B., Philip P. have been with the company the longest, being appointed on 21 July 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Partnership Asset Finance Limited Address / Contact

Office Address Melbury House Southborough Road
Office Address2 Bickley
Town Bromley
Post code BR1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09138827
Date of Incorporation Mon, 21st Jul 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 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, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Richard B.

Position: Director

Appointed: 21 July 2014

David C.

Position: Director

Appointed: 21 July 2014

James B.

Position: Director

Appointed: 21 July 2014

Philip P.

Position: Director

Appointed: 21 July 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Partnership Abl Group Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited compnay", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Partnership Abl Group Ltd

The Beehive Rohais, St Peter Port, Guernsey, GY1 3HT, PO Box 142, Channel Islands

Legal authority States Of Guernsey
Legal form Limited Compnay
Country registered Guernsey
Place registered Guernsey
Registration number 58872
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Challenge (Guernsey) Ltd

The Beehive Rohais, St Peter Port, Guernsey, GY1 3HT, PO Box 142, Channel Islands

Legal authority States Of Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 44431
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Challenge Financial Investments Ltd

Akara Building 24 De Castro Street, Wickhams Cay Road, Tortola, British Virgin Islands

Legal authority Bvi
Legal form Limited Company
Country registered Bvi
Place registered Bvi
Registration number 1059823
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bath Group Ltd

The Beehive Rohais, St Peter Port, Guernsey, GY1 3HT, PO Box 142, Channel Islands

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 32297
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Partnership Abl Group August 21, 2014
Partnership Abl August 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11      
Balance Sheet
Current Assets  11 68311 41611 43311 43311 433
Net Assets Liabilities 11566-11 807-20 61620 61820 618
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Accrued Liabilities Deferred Income   -2-1-1-1 
Average Number Employees During Period   44444
Creditors   48 66063 60268 06068 06068 060
Fixed Assets   55 53444 63436 01036 01036 010
Net Current Assets Liabilities  146 977-52 186-56 62756 62756 627
Total Assets Less Current Liabilities  18 557-7 552-20 61720 61720 617
Accrued Liabilities Not Expressed Within Creditors Subtotal      11
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Number Shares Allotted111     
Par Value Share111     
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with no updates 19th January 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements