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

GROUP PARTNERS LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04120486
Private Limited Company
Active

Company Overview

About Group Partners Ltd
GROUP PARTNERS LIMITED was founded on 2000-12-06 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Group Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GROUP PARTNERS LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in WC2B
 
Previous Names
PROGRESSIVE PARTNERS LIMITED04/02/2006
Filing Information
Company Number 04120486
Company ID Number 04120486
Date formed 2000-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB769716670  
Last Datalog update: 2024-04-06 15:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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.
Companies with same name GROUP PARTNERS LIMITED
The following companies were found which have the same name as GROUP PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Group Partners Inc. Delaware Unknown
GROUP PARTNERSHIP OF FLORIDA LLC 3314 COUNTRYSIDE VIEW DR ST CLOUD FL 34772 Inactive Company formed on the 2015-03-25
GROUP PARTNERS INCORPORATED California Unknown
GROUP PARTNERSHIP INC Louisiana Unknown
GROUP PARTNERSHIP INC Mississippi Unknown
GROUP PARTNERS L P Missouri Unknown
GROUP PARTNERS LIMITED Unknown Company formed on the 2020-03-05

Company Officers of GROUP PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CASWELL
Director 2000-12-06
HAZEL TIFFANY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE BRAUER
Director 2000-12-06 2018-07-11
BLICK ROTHENBERG LLP
Company Secretary 2014-01-01 2014-01-01
NASIM JIVANI-HEMANI
Company Secretary 2008-01-01 2014-01-01
KEVIN HOFFBERG
Director 2008-10-14 2011-09-01
ROBERT MICHAEL WIRSZYCZ
Company Secretary 2004-03-22 2007-12-18
ROBERT MICHAEL WIRSZYCZ
Director 2004-11-01 2007-12-18
HEIN VAN DAM
Company Secretary 2003-04-21 2004-03-22
LEDINGHAM CHALMERS LLP
Company Secretary 2001-10-02 2003-04-21
ALAN JAMES CARMICHAEL
Company Secretary 2001-01-17 2001-10-02
LEDINGHAM CHALMERS
Company Secretary 2000-12-06 2001-01-17
DURANO LIMITED
Director 2000-12-06 2000-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CASWELL AQUILIBRIA LIMITED Director 2015-04-30 CURRENT 2013-07-22 Dissolved 2016-09-20
JOHN CASWELL SUSTAINABLE SCIENCE LIMITED Director 2014-11-11 CURRENT 2013-02-25 Dissolved 2016-04-26

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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-08-22Unaudited abridged accounts made up to 2022-12-31
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-05PSC04Change of details for Mr John Caswell as a person with significant control on 2017-01-18
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CASWELL
2018-12-05PSC09Withdrawal of a person with significant control statement on 2018-12-05
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 10741.81
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-03-21 GBP 10,741.81
2018-07-18SH03Purchase of own shares
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BRAUER
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2017-12-29AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 170.805
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 170.805
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 170.805
2016-01-19AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 170.805
2014-12-23AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AD03Register(s) moved to registered inspection location
2014-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY BLICK ROTHENBERG LLP
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM C/O Blick Rothenberg Llp 16 Great Queen Street Covent Garden London WC2B 5AH
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 170.805
2014-02-24AR0106/12/13 ANNUAL RETURN FULL LIST
2014-02-24AP04CORPORATE SECRETARY APPOINTED BLICK ROTHENBERG LLP
2014-02-24AD02SAIL ADDRESS CHANGED FROM: C/O NASIM HEMANI 2ND FLOOR 109 - 111 FARRINGDON ROAD LONDON EC1R 3BW UNITED KINGDOM
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O PRINCE CONSORT HOUSE 109 - 111 FARRINGDON ROAD LONDON EC1R 3BW UNITED KINGDOM
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY NASIM JIVANI-HEMANI
2013-05-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0106/12/12 FULL LIST
2013-01-03AD02SAIL ADDRESS CHANGED FROM: C/O NASIM HEMANI 4TH FLOOR 32 ST JAMES'S STREET LONDON SW1A 1HD
2013-01-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 32 ST JAMES STREET LONDON SW1A 1HD
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0106/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOFFBERG
2010-12-22AR0106/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0106/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOFFBERG / 06/12/2009
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL TIFFANY / 06/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASWELL / 06/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BRAUER / 06/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17169CAPITALS NOT ROLLED UP
2009-02-25363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED KEVIN HOFFBERG
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-06CERTNMCOMPANY NAME CHANGED PROGRESSIVE PARTNERS LIMITED CERTIFICATE ISSUED ON 04/02/06
2006-01-03363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09363aRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-03-29363aRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-03-29353LOCATION OF REGISTER OF MEMBERS
2004-03-19CERTNMCOMPANY NAME CHANGED GROUP PARTNERS LIMITED CERTIFICATE ISSUED ON 19/03/04
2004-01-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2888(2)RAD 20/11/03--------- £ SI 523000@.0001=52 £ IC 121/173
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-01-06363aRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-08-23122S-DIV 01/08/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GROUP PARTNERS 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 GROUP PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-03 Outstanding SATILA PROPERTY UK LIMITED
RENT DEPOSIT DEED 2008-06-21 Outstanding THE CROWN ESTATE COMMISSIONERS
DEBENTURE 2005-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of GROUP PARTNERS LIMITED registering or being granted any patents
Domain Names

GROUP PARTNERS LIMITED owns 1 domain names.

gphosting.co.uk  

Trademarks
We have not found any records of GROUP PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP PARTNERS 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 (70229 - Management consultancy activities other than financial management) as GROUP PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GROUP PARTNERS 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.
Import/Export of Goods
Goods imported/exported by GROUP PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP PARTNERS 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 GROUP PARTNERS 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.