Partnership Property Company Limited

DataGardener
in liquidation
Micro

Partnership Property Company Limited

03675244Private Limited With Share Capital

Leonard Curtis House, Elms Square, New Bury Road, Manchester, M457TA
Incorporated

27/11/1998

Company Age

27 years

Directors

2

Employees

2

SIC Code

98000

Risk

not scored

Company Overview

Registration, classification & business activity

Partnership Property Company Limited (03675244) is a private limited with share capital incorporated on 27/11/1998 (27 years old) and registered in manchester, M457TA. The company operates under SIC code 98000 - residents property management.

Private Limited With Share Capital
SIC: 98000
Micro
Incorporated 27/11/1998
M457TA
2 employees

Financial Overview

Total Assets

£387.9K

Liabilities

£1.8K

Net Assets

£386.1K

Cash

£217.1K

Key Metrics

2

Employees

2

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2025
Resolution
Category:Resolution
Date:14-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Resolution
Category:Resolution
Date:03-12-2010
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:27-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2007
Legacy
Category:Annual Return
Date:05-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2006
Legacy
Category:Annual Return
Date:28-11-2005
Legacy
Category:Address
Date:28-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:20-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:19-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2003
Legacy
Category:Annual Return
Date:20-03-2003
Legacy
Category:Mortgage
Date:28-01-2003
Legacy
Category:Mortgage
Date:28-01-2003
Legacy
Category:Mortgage
Date:28-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2002
Legacy
Category:Annual Return
Date:14-01-2002
Legacy
Category:Mortgage
Date:09-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2001
Legacy
Category:Annual Return
Date:12-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2000
Legacy
Category:Mortgage
Date:24-05-2000
Legacy
Category:Mortgage
Date:23-03-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date08/10/2024
Latest Accounts30/06/2024

Trading Addresses

Leonard Curtis House, Elms Square, New Bury Road, Manchester, M45 7Ta, M457TARegistered
Old Courthouse, Clark Street, Morecambe, Lancashire, LA45HR

Related Companies

1

Contact

partnershipproperty.co.uk
Leonard Curtis House, Elms Square, New Bury Road, Manchester, M457TA