Partridge Homes (cotswolds) Limited STROUD


Founded in 2005, Partridge Homes (cotswolds), classified under reg no. 05586255 is an active company. Currently registered at Holly Croft Cirencester Road GL6 8PE, Stroud the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely William P. and Ian H.. In addition one secretary - Ian H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan P. who worked with the the company until 1 September 2013.

Partridge Homes (cotswolds) Limited Address / Contact

Office Address Holly Croft Cirencester Road
Office Address2 Chalford
Town Stroud
Post code GL6 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05586255
Date of Incorporation Fri, 7th Oct 2005
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

William P.

Position: Director

Appointed: 29 October 2016

Ian H.

Position: Secretary

Appointed: 01 September 2013

Ian H.

Position: Director

Appointed: 01 December 2005

Susan P.

Position: Secretary

Appointed: 07 October 2005

Resigned: 01 September 2013

Ashok B.

Position: Nominee Secretary

Appointed: 07 October 2005

Resigned: 07 October 2005

Christopher P.

Position: Director

Appointed: 07 October 2005

Resigned: 29 October 2016

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 07 October 2005

Resigned: 07 October 2005

Susan P.

Position: Director

Appointed: 07 October 2005

Resigned: 01 September 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is William P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William P.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth414 279498 698606 628       
Balance Sheet
Cash Bank In Hand756 79123 504245 370       
Cash Bank On Hand  245 370252 903601 347723 679344 118771 702516 713124 013
Current Assets1 442 4432 811 8062 236 5811 549 1271 833 9511 647 5291 824 7861 200 1611 134 4391 103 954
Debtors187 517280 119218 45875 47422 70618 704516 733406 66148 49632 196
Net Assets Liabilities  606 628658 996655 684711 632664 627560 282553 586568 141
Net Assets Liabilities Including Pension Asset Liability414 279498 698606 628       
Other Debtors  218 45875 47422 70618 70416 73317 66148 49632 196
Property Plant Equipment  1 1941 7471 5755007381 9693 5214 831
Stocks Inventory498 1352 508 1831 772 753       
Tangible Fixed Assets8084001 194       
Total Inventories  1 772 7531 220 7501 209 898905 146963 93521 798569 230947 745
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve414 179498 598606 528       
Shareholder Funds414 279498 698606 628       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0288 2009 87210 94711 81512 81914 46416 956
Average Number Employees During Period  44222222
Bank Borrowings  578 204 298 646 423 122   
Bank Borrowings Overdrafts  578 204 298 646 423 122   
Creditors  900 000891 878836 644636 644414 601478 999468 999435 877
Creditors Due After One Year1 000 0001 000 000900 000       
Creditors Due Within One Year28 9721 313 508731 147       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 7804 4262 01942 96623 8704 77462 01739 265
Increase From Depreciation Charge For Year Property Plant Equipment   1 1721 6721 0758681 0041 6452 492
Net Current Assets Liabilities1 413 4711 498 2981 505 434657 2491 490 7531 347 7761 078 4901 037 3121 019 064999 187
Number Shares Allotted 100100       
Other Creditors  900 000857 971836 644636 644414 601478 999468 999435 877
Other Taxation Social Security Payable  44 66730 85219 69739 57742 28817 18021 61319 420
Par Value Share 11       
Property Plant Equipment Gross Cost  8 2229 94711 44711 44712 55314 78817 98521 787
Secured Debts 1 199 810578 204       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation6 4326 4328 222       
Tangible Fixed Assets Depreciation5 6246 0327 028       
Total Additions Including From Business Combinations Property Plant Equipment   1 7251 500 1 1062 2353 1973 802
Total Assets Less Current Liabilities1 414 2791 498 6981 506 628658 9961 492 3281 348 2761 079 2281 039 2811 022 5851 004 018
Trade Creditors Trade Payables  6 0303 0558 8069 978101 99452 41466 895
Trade Debtors Trade Receivables      500 000389 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-08-01 director's details were changed
filed on: 4th, August 2023
Free Download (2 pages)

Company search

Advertisements