Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIP ACCUMULATION LIMITED
Company Information for

PARTNERSHIP ACCUMULATION LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
03720766
Private Limited Company
Active

Company Overview

About Partnership Accumulation Ltd
PARTNERSHIP ACCUMULATION LIMITED was founded on 1999-02-25 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Partnership Accumulation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARTNERSHIP ACCUMULATION LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in WC1N
 
Filing Information
Company Number 03720766
Company ID Number 03720766
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 15:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP ACCUMULATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERSHIP ACCUMULATION LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
CULLUM MCALPINE
Director 1999-05-24
DAVID MALCOLM MCALPINE
Director 1999-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 1999-05-24 2005-11-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-05-24
PETER JOHN CHARLTON
Nominated Director 1999-02-25 1999-05-24
MARTIN EDGAR RICHARDS
Nominated Director 1999-02-25 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CULLUM MCALPINE WHITE ROCK BUSINESS PARK LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
CULLUM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
CULLUM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
CULLUM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 1991-06-06 CURRENT 1978-09-14 Active
CULLUM MCALPINE HEPBURN SONS LIMITED Director 1991-02-24 CURRENT 1989-02-24 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID MALCOLM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE PARK LANE AMERICA HOLDINGS LIMITED Director 1991-06-06 CURRENT 1978-09-14 Active
DAVID MALCOLM MCALPINE HEPBURN SONS LIMITED Director 1991-02-24 CURRENT 1989-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-07CESSATION OF RICHARD HUGH MCALPINE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22PSC04Change of details for Mr Hector George Mcalpine as a person with significant control on 2022-03-21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for The Hon David Malcolm Mcalpine on 2021-11-24
2021-11-22CH01Director's details changed for Mr Cullum Mcalpine on 2021-11-16
2021-10-01PSC04Change of details for Mr Douglas James Mcalpine as a person with significant control on 2021-10-01
2021-09-21PSC04Change of details for Mr Douglas James Mcalpine as a person with significant control on 2021-09-20
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-15PSC04Change of details for Mr Robert Edward Thomas William Mcalpine as a person with significant control on 2021-01-15
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14PSC04Change of details for Mr Andrew William Mcalpine as a person with significant control on 2018-03-04
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 40 Bernard Street London WC1N 1LE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-10AP03Appointment of Kevin John Pearson as company secretary
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER
2013-02-26AR0125/02/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-28AR0125/02/12 ANNUAL RETURN FULL LIST
2011-06-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01AR0125/02/11 ANNUAL RETURN FULL LIST
2010-08-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-02AR0125/02/10 ANNUAL RETURN FULL LIST
2009-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT PETER WALKER on 2009-10-30
2009-07-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-19363aReturn made up to 25/02/09; full list of members
2008-06-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2008-04-17363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-01363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-02363aRETURN MADE UP TO 25/02/01; NO CHANGE OF MEMBERS
2000-03-03363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-12-17225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
1999-05-27288bSECRETARY RESIGNED
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288bDIRECTOR RESIGNED
1999-05-27225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/10/99
1999-05-27288bDIRECTOR RESIGNED
1999-05-25CERTNMCOMPANY NAME CHANGED POLARBRIGHT LIMITED CERTIFICATE ISSUED ON 25/05/99
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP ACCUMULATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTNERSHIP ACCUMULATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERSHIP ACCUMULATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PARTNERSHIP ACCUMULATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP ACCUMULATION LIMITED
Trademarks
We have not found any records of PARTNERSHIP ACCUMULATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP ACCUMULATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARTNERSHIP ACCUMULATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP ACCUMULATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERSHIP ACCUMULATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERSHIP ACCUMULATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.