The Headmasters Partnership Limited SURBITON


The Headmasters Partnership started in year 1995 as Private Limited Company with registration number 03107060. The The Headmasters Partnership company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Surbiton at 1 Tolworth Broadway. Postal code: KT6 7DQ. Since Monday 16th October 1995 The Headmasters Partnership Limited is no longer carrying the name Endlink.

Currently there are 5 directors in the the company, namely Timothy B., Michael T. and Mark F. and others. In addition one secretary - Trevor S. - 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.

The Headmasters Partnership Limited Address / Contact

Office Address 1 Tolworth Broadway
Town Surbiton
Post code KT6 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107060
Date of Incorporation Wed, 27th Sep 1995
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Trevor S.

Position: Secretary

Appointed: 22 February 2005

Timothy B.

Position: Director

Appointed: 01 January 1996

Michael T.

Position: Director

Appointed: 01 January 1996

Mark F.

Position: Director

Appointed: 01 January 1996

John S.

Position: Director

Appointed: 06 October 1995

Trevor S.

Position: Director

Appointed: 06 October 1995

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 November 1998

Resigned: 22 February 2005

Stephen H.

Position: Director

Appointed: 01 January 1996

Resigned: 18 February 1998

Tony L.

Position: Director

Appointed: 01 January 1996

Resigned: 25 May 2016

Christine S.

Position: Director

Appointed: 01 January 1996

Resigned: 10 August 2003

James N.

Position: Director

Appointed: 01 January 1996

Resigned: 11 August 2017

James N.

Position: Secretary

Appointed: 01 January 1996

Resigned: 03 November 1998

Trevor S.

Position: Secretary

Appointed: 06 October 1995

Resigned: 01 January 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 27 September 1995

Resigned: 06 October 1995

Kevin B.

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 06 October 1995

Company previous names

Endlink October 16, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 25th March 2023
filed on: 27th, November 2023
Free Download (27 pages)

Company search

Advertisements