Preston Tithebarn General Partner Limited LONDON


Founded in 2007, Preston Tithebarn General Partner, classified under reg no. 06083329 is an active company. Currently registered at 5 Merchant Square W2 1BQ, London the company has been in the business for seventeen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2007-05-10 Preston Tithebarn General Partner Limited is no longer carrying the name Grosvenor Fifty Six.

The company has 2 directors, namely Peter L., Jarid M.. Of them, Peter L., Jarid M. have been with the company the longest, being appointed on 31 October 2023. At the moment 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.

Preston Tithebarn General Partner Limited Address / Contact

Office Address 5 Merchant Square
Office Address2 Level 9
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06083329
Date of Incorporation Mon, 5th Feb 2007
Industry Non-trading company
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Peter L.

Position: Director

Appointed: 31 October 2023

Jarid M.

Position: Director

Appointed: 31 October 2023

John C.

Position: Director

Appointed: 18 April 2018

Resigned: 31 October 2023

Rebecca S.

Position: Director

Appointed: 14 December 2016

Resigned: 18 April 2018

Mark P.

Position: Director

Appointed: 14 December 2016

Resigned: 22 October 2021

Kevin C.

Position: Director

Appointed: 01 August 2014

Resigned: 14 December 2016

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 28 August 2015

Mark D.

Position: Director

Appointed: 06 September 2012

Resigned: 30 September 2013

Richard C.

Position: Director

Appointed: 30 September 2010

Resigned: 12 December 2014

Thanalakshmi J.

Position: Secretary

Appointed: 30 September 2010

Resigned: 16 August 2013

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 30 September 2010

Richard C.

Position: Director

Appointed: 19 November 2009

Resigned: 30 June 2012

Craig M.

Position: Director

Appointed: 18 June 2009

Resigned: 17 March 2016

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2010

Keith R.

Position: Director

Appointed: 08 July 2008

Resigned: 05 August 2009

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 September 2010

Digby N.

Position: Director

Appointed: 28 March 2008

Resigned: 08 July 2008

Thomas L.

Position: Director

Appointed: 20 July 2007

Resigned: 28 March 2008

Robin B.

Position: Director

Appointed: 20 July 2007

Resigned: 20 November 2008

John I.

Position: Director

Appointed: 20 July 2007

Resigned: 30 September 2010

Mark P.

Position: Director

Appointed: 20 February 2007

Resigned: 20 July 2007

Raymond W.

Position: Director

Appointed: 20 February 2007

Resigned: 31 March 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2007

Resigned: 05 February 2007

Richard H.

Position: Director

Appointed: 05 February 2007

Resigned: 20 July 2007

Caroline T.

Position: Secretary

Appointed: 05 February 2007

Resigned: 01 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 2007

Resigned: 05 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Lendlease Europe Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lendlease Europe Limited

5 Merchant Square Level 9, London, W2 1BQ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03196202
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

Grosvenor Fifty Six May 10, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search