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

CLASSPART LIMITED

5 SMYTH END, ROEBUCK PARK, ASTON CLINTON, AYLESBURY, HP22 0AS,
Company Registration Number
05527172
Private Limited Company
Active

Company Overview

About Classpart Ltd
CLASSPART LIMITED was founded on 2005-08-03 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Classpart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLASSPART LIMITED
 
Legal Registered Office
5 SMYTH END
ROEBUCK PARK, ASTON CLINTON
AYLESBURY
HP22 0AS
Other companies in WD6
 
Filing Information
Company Number 05527172
Company ID Number 05527172
Date formed 2005-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:16:45
Primary Source:Companies House
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 CLASSPART LIMITED

Current Directors
Officer Role Date Appointed
KAREN DIANE LAHOUD
Director 2005-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GAMAL YOUSSEF LAHOUD
Company Secretary 2006-01-12 2009-10-01
KAREN DIANE LAHOUD
Company Secretary 2005-11-02 2009-10-01
JPCORS LIMITED
Nominated Secretary 2005-08-03 2005-11-02
JPCORD LIMITED
Nominated Director 2005-08-03 2005-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DIANE LAHOUD MERCER AND SON SCAFFOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 055271720002
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055271720002
2022-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1 Caddington Road London NW2 1RP England
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM C/O Walji & Co Llp Devonshire House Manor Way Suite 115 Borehamwood Hertfordshire WD6 1QQ
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-08AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-08CH01Director's details changed for Ms Karen Diane Lahoud on 2015-07-12
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM C/O Walji & Co Llp Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-01AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Imperial Place Suite 2, 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM Unit 23 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ
2012-10-30AR0103/08/12 ANNUAL RETURN FULL LIST
2012-10-30CH01Director's details changed for Karen Diane Lahoud on 2011-08-04
2012-10-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10
2012-10-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY KAREN LAHOUD
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY GAMAL LAHOUD
2012-07-05AA31/08/11 TOTAL EXEMPTION FULL
2012-07-05AA31/08/10 TOTAL EXEMPTION FULL
2012-07-05AR0103/08/11 NO CHANGES
2012-07-05AR0103/08/10 NO CHANGES
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 12 COLAS MEWS BIRCHINGTON ROAD LONDON NW6 4LH UNITED KINGDOM
2012-07-04RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-03-22GAZ2STRUCK OFF AND DISSOLVED
2010-12-07GAZ1FIRST GAZETTE
2010-05-27AA31/08/09 TOTAL EXEMPTION FULL
2009-10-02363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, 40 PARK STREET, LONDON, W1K 2JG, UNITED KINGDOM
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, 7 SHEPHERDS PLACE, LONDON, W1K 6EE
2008-08-19363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-15AA31/08/07 TOTAL EXEMPTION FULL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 7 SHEPHERDS PLACE, LONDON, W1K 6ED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 26-29 DEAN STREET, LONDON, W1V 3LL
2007-08-06363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-17363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-22363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23288aNEW SECRETARY APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2005-11-14288bSECRETARY RESIGNED
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

Licences & Regulatory approval
We could not find any licences issued to CLASSPART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-07
Fines / Sanctions
No fines or sanctions have been issued against CLASSPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-02-10 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2011-09-01 £ 315,886
Creditors Due Within One Year 2011-09-01 £ 220,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CLASSPART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 8,648
Current Assets 2011-09-01 £ 8,648
Fixed Assets 2011-09-01 £ 528,281
Shareholder Funds 2011-09-01 £ 761
Tangible Fixed Assets 2011-09-01 £ 528,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSPART LIMITED
Trademarks
We have not found any records of CLASSPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSPART 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 (68100 - Buying and selling of own real estate) as CLASSPART LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLASSPART 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLASSPART LIMITEDEvent Date2010-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSPART 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 CLASSPART 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.
    Other companies at postcode HP22 0AS