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

SENECA PARTNERS LIMITED

9 THE PARKS, NEWTON-LE-WILLOWS, WA12 0JQ,
Company Registration Number
07196273
Private Limited Company
Active

Company Overview

About Seneca Partners Ltd
SENECA PARTNERS LIMITED was founded on 2010-03-19 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Seneca Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENECA PARTNERS LIMITED
 
Legal Registered Office
9 THE PARKS
NEWTON-LE-WILLOWS
WA12 0JQ
Other companies in WA12
 
Previous Names
SENECA CAPITAL LIMITED18/04/2011
Filing Information
Company Number 07196273
Company ID Number 07196273
Date formed 2010-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2025-11-05 10:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENECA PARTNERS 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 SENECA PARTNERS LIMITED
The following companies were found which have the same name as SENECA PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENECA PARTNERS LLC C/O FRANK TORTORELLA 159 PEACHTREE LANE ROSLYN HEIGHTS NY 11577 Active Company formed on the 2007-03-16
Seneca Partners, Inc. Delaware Unknown
SENECA PARTNERS, INC. 10 W. LAKEVIEW AVENUE EUSTIS FL 32726 Inactive Company formed on the 2005-04-01
SENECA PARTNERS SE LLC Georgia Unknown
SENECA PARTNERS INC California Unknown
SENECA PARTNERS INCORPORATED Michigan UNKNOWN
SENECA PARTNERS IB LLC Michigan UNKNOWN
SENECA PARTNERS GP LLC Michigan UNKNOWN
SENECA PARTNERS GP II LLC Michigan UNKNOWN
SENECA PARTNERS LLC California Unknown
SENECA PARTNERS INC A DELAWARE CORPORATION DOING BUSINESS IN CALIFORNIA AS SENECA PARTNERS INC OF DELAWARE California Unknown
Seneca Partners LLC Connecticut Unknown
Seneca Partnership LLC Maryland Unknown
SENECA PARTNERS SE LLC Georgia Unknown
Seneca Partners LLC 30 N Gould St Ste 22798 Sheridan WY 82801 Active Company formed on the 2021-08-16
SENECA PARTNERS 26 LLC 5 glamford road Nassau Great Neck NY 11023 Active Company formed on the 2023-07-06

Company Officers of SENECA PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARK ALAN HOPTON
Company Secretary 2011-04-18
MICHAEL BEVERLEY
Director 2012-06-01
IAN WILLIAM CURRIE
Director 2010-03-19
ROBERT HOLT
Director 2012-06-01
RICHARD EDWARD MANLEY
Director 2012-10-12
RICHARD LESLIE MATTHEWMAN
Director 2014-02-19
TIMOTHY DANIEL MURPHY
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD CHARNOCK
Director 2011-04-20 2018-03-09
BARBARA KAHAN
Director 2010-03-19 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BEVERLEY ONE MEDICAL EUROPE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
MICHAEL BEVERLEY MONTEVERDI TOURS & CONCERTS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BEVERLEY INDEPEN LIMITED Director 2016-06-30 CURRENT 2009-05-26 Active
MICHAEL BEVERLEY ONE MEDICAL PROPERTY HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
MICHAEL BEVERLEY THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED Director 2013-09-26 CURRENT 1976-09-16 Active
MICHAEL BEVERLEY YOU ARE THE DOCTOR NOW LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
MICHAEL BEVERLEY ONEMEDICAL COLLABORATE LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
MICHAEL BEVERLEY PRIMARY CARE FIRST T/A ONE WELLNESS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
MICHAEL BEVERLEY ONE MEDICARE LTD Director 2008-11-26 CURRENT 2002-03-27 Active
IAN WILLIAM CURRIE SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
IAN WILLIAM CURRIE MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
IAN WILLIAM CURRIE SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
IAN WILLIAM CURRIE KPMG ACCELERIS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
IAN WILLIAM CURRIE SENECA ASSET MANAGERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
IAN WILLIAM CURRIE SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
IAN WILLIAM CURRIE SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
IAN WILLIAM CURRIE SENECA BANKING CONSULTANTS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
IAN WILLIAM CURRIE ACCELERIS LIMITED Director 2012-01-17 CURRENT 2000-01-24 Liquidation
IAN WILLIAM CURRIE SENECA NEWCO3 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA CAPITAL INVESTMENTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE TAYLORMADE BETTING LIMITED Director 2008-03-07 CURRENT 2005-10-10 Liquidation
IAN WILLIAM CURRIE TAYLORMADE BETTING OPERATIONS LIMITED Director 2008-03-07 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE LIBERTY SIPP LIMITED Director 2007-12-07 CURRENT 2007-09-10 In Administration
IAN WILLIAM CURRIE THE LOWRY CENTRE TRUST Director 2007-09-27 CURRENT 1996-03-04 Active
IAN WILLIAM CURRIE HEDLEY & COMPANY STOCKBROKERS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
IAN WILLIAM CURRIE HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
IAN WILLIAM CURRIE HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
IAN WILLIAM CURRIE CURRIE LEISURE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
IAN WILLIAM CURRIE T2 REALISATIONS LIMITED Director 2006-08-13 CURRENT 2006-07-19 Dissolved 2017-12-27
IAN WILLIAM CURRIE SENECA BRIDGING LTD Director 2006-07-11 CURRENT 2006-07-11 Active
IAN WILLIAM CURRIE CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
IAN WILLIAM CURRIE LANCASHIRE INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE MANCHESTER INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE EDUCATION SOLUTIONS SPEKE LIMITED Director 2003-04-07 CURRENT 2001-03-06 Active
IAN WILLIAM CURRIE PRIMARY CARE PROPERTIES LIMITED Director 2003-01-28 CURRENT 2002-03-12 Active - Proposal to Strike off
IAN WILLIAM CURRIE CURRIE CAPITAL LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
IAN WILLIAM CURRIE AMSA PROPERTIES LIMITED Director 2000-10-12 CURRENT 2000-10-12 Liquidation
ROBERT HOLT SURESERVE GROUP LIMITED Director 2016-07-21 CURRENT 2015-01-28 Active
ROBERT HOLT INPROVA GROUP LTD Director 2015-09-17 CURRENT 2014-02-17 Active
ROBERT HOLT TOTALLY PLC Director 2015-09-15 CURRENT 1999-10-28 In Administration
ROBERT HOLT ENSCO 996 LIMITED Director 2013-10-11 CURRENT 2013-07-11 Active - Proposal to Strike off
ROBERT HOLT COAL HOLE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
ROBERT HOLT THE MEARS FOUNDATION Director 2011-12-23 CURRENT 2009-09-16 Active
ROBERT HOLT MEARS GROUP PLC Director 1996-09-09 CURRENT 1996-08-01 Active
RICHARD EDWARD MANLEY SENECA SECURED FINANCE LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
RICHARD EDWARD MANLEY SENECA BC HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Liquidation
RICHARD EDWARD MANLEY ROCKAR 2016 LIMITED Director 2016-05-06 CURRENT 2016-01-26 Active
RICHARD EDWARD MANLEY NEWCO99 LTD Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD EDWARD MANLEY SENECA PROPERTY FINANCE LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD EDWARD MANLEY SENECA SECURED LENDING LIMITED Director 2014-04-09 CURRENT 2013-10-16 Active
RICHARD EDWARD MANLEY GORILLA ACCOUNTING LIMITED Director 2014-02-26 CURRENT 2013-06-25 Active
RICHARD EDWARD MANLEY SENECA SECURITIES 2 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
RICHARD EDWARD MANLEY SENECA SECURITIES LTD Director 2013-06-14 CURRENT 2012-11-12 Active
RICHARD EDWARD MANLEY SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
RICHARD EDWARD MANLEY SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
RICHARD EDWARD MANLEY SENECA NOMINEES LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RICHARD EDWARD MANLEY SENECA BANKING CONSULTANTS LIMITED Director 2012-07-13 CURRENT 2012-06-11 Active - Proposal to Strike off
TIMOTHY DANIEL MURPHY KLINK HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-01-20 Dissolved 2018-08-07
TIMOTHY DANIEL MURPHY SENECA SECURED LENDING LIMITED Director 2016-07-28 CURRENT 2013-10-16 Active
TIMOTHY DANIEL MURPHY GORILLA ENERGY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2018-07-03
TIMOTHY DANIEL MURPHY FOODPACK LIMITED Director 2015-09-24 CURRENT 2015-07-07 Liquidation
TIMOTHY DANIEL MURPHY THE INSURANCE SURGERY LIMITED Director 2015-08-18 CURRENT 2004-05-25 Active
TIMOTHY DANIEL MURPHY MONEY SURGERY HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-07-30 Active
TIMOTHY DANIEL MURPHY WSR MEDICAL SOLUTIONS LIMITED Director 2015-03-18 CURRENT 2014-12-24 Active
TIMOTHY DANIEL MURPHY MURPHY SOLAR 2 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-03-03
TIMOTHY DANIEL MURPHY MURPHY SOLAR 3 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-02-24
TIMOTHY DANIEL MURPHY MURPHY SOLAR 1 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-03-03
TIMOTHY DANIEL MURPHY SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
TIMOTHY DANIEL MURPHY GORILLA BROKERS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2018-08-21
TIMOTHY DANIEL MURPHY GORILLA ACCOUNTING LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
TIMOTHY DANIEL MURPHY SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
TIMOTHY DANIEL MURPHY SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
TIMOTHY DANIEL MURPHY SENECA BANKING CONSULTANTS LIMITED Director 2012-07-13 CURRENT 2012-06-11 Active - Proposal to Strike off

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
2025-10-06CONFIRMATION STATEMENT MADE ON 05/10/25, WITH NO UPDATES
2024-10-07CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2024-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-11Purchase of own shares
2022-10-11Cancellation of shares. Statement of capital on 2022-08-09 GBP 5,581
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-03SH06Cancellation of shares. Statement of capital on 2021-01-15 GBP 6,114.00
2021-04-03SH03Purchase of own shares
2021-04-02RES13Resolutions passed:
  • Terms of contract 15/01/2021
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM , 12 the Parks, Haydock, Newton-Le-Willows, Merseyside, WA12 0JQ
2020-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-01-22RES13Resolutions passed:
  • Re-purchase contract 03/12/2019
2020-01-22SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 6,181.00
2020-01-22SH03Purchase of own shares
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM CURRIE
2020-01-10PSC09Withdrawal of a person with significant control statement on 2020-01-10
2019-10-29SH06Cancellation of shares. Statement of capital on 2019-09-18 GBP 6,431
2019-10-29SH03Purchase of own shares
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERLEY
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-03-19 GBP 7,932
2019-06-05SH03Purchase of own shares
2019-05-16AP01DIRECTOR APPOINTED MR MARK ALAN HOPTON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-30CH01Director's details changed for Mr Ian William Currie on 2018-07-30
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD CHARNOCK
2017-12-18AP01DIRECTOR APPOINTED MR TIMOTHY DANIEL MURPHY
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10870
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-05AR0119/03/16 FULL LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10870
2015-03-30AR0119/03/15 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10870
2014-03-25AR0119/03/14 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR RICHARD LESLIE MATTHEWMAN
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-14SH0130/10/13 STATEMENT OF CAPITAL GBP 10870.00
2013-11-14SH0129/08/13 STATEMENT OF CAPITAL GBP 10598.00
2013-04-09AR0119/03/13 FULL LIST
2013-03-28SH0123/03/13 STATEMENT OF CAPITAL GBP 10493
2013-02-19ANNOTATIONClarification
2013-02-19RP04SECOND FILING FOR FORM SH01
2013-02-01SH0131/10/11 STATEMENT OF CAPITAL GBP 9545
2013-02-01SH0104/07/11 STATEMENT OF CAPITAL GBP 9545
2013-01-30SH0119/12/12 STATEMENT OF CAPITAL GBP 9545
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AP01DIRECTOR APPOINTED MR RICHARD EDWARD MANLEY
2012-06-21AP01DIRECTOR APPOINTED MR ROBERT HOLT
2012-06-01AP01DIRECTOR APPOINTED MR MICHAEL BEVERLEY
2012-04-16AR0119/03/12 FULL LIST
2012-04-16SH0131/10/11 STATEMENT OF CAPITAL GBP 7000
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21RES01ADOPT ARTICLES 28/10/2011
2011-07-04SH0104/07/11 STATEMENT OF CAPITAL GBP 7000
2011-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-08RES13ALLOTMENT OF 6999 £1 ORDINARY SHARES 21/05/2011
2011-04-21AP01DIRECTOR APPOINTED MR STEVEN RICHARD CHARNOCK
2011-04-19AP03SECRETARY APPOINTED MR MARK ALAN HOPTON
2011-04-18RES15CHANGE OF NAME 18/04/2011
2011-04-18CERTNMCOMPANY NAME CHANGED SENECA CAPITAL LIMITED CERTIFICATE ISSUED ON 18/04/11
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ UNITED KINGDOM
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, 54 CAUNCE STREET, BLACKPOOL, LANCASHIRE, FY1 3LJ, UNITED KINGDOM
2011-04-06AR0119/03/11 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED IAN WILLIAM CURRIE
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to SENECA 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 SENECA PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENECA PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SENECA PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of SENECA PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENECA PARTNERS LIMITED
Trademarks

Trademark applications by SENECA PARTNERS LIMITED

SENECA PARTNERS LIMITED is the Original Applicant for the trademark Image for mark UK00003058438 SENECA ™ (UK00003058438) through the UKIPO on the 2014-06-05
Trademark classes: Printed matter; printed publications; books; calendars; cards; document files; newsletters; leaflets and pamphlets; printed programmes and tickets; financial and investment reports; accounting and audit reports; photographs; instructional and teaching material; all the aforesaid relating to financial affairs; stationery and office requisites (except furniture); . Advertising and business services; on-line advertising and business services; accounting services; tax return advisory services; auditing services; bookkeeping; provision of business assistance; business assessment services; appraisals and assessments of statements of accounts; providing business consultancy services; providing business information; business management services; advisory services relating to business acquisitions; economic forecasting and analysis; marketing; compilation of information into computer databases; public relation services; research and investigation services in the field of commerce; Internet and electronic commerce services, namely, providing information about products via telecommunication networks for advertising and sale purposes; information, advisory and consultancy relating to all the aforesaid services. Insurance; financial affairs; monetary affairs; real estate affairs; banking; assurances; consultancy and management services relating to all the aforesaid services; actuarial services; debt advisory services; taxation planning services; financial assessment and valuation; preparation and analysis of financial reports; loss adjustment; acquisition and disposal of financial assets; agency and brokerage services for bonds and securities; money exchange services; savings account services; provision of financial guarantees; surety services; securities and commodities brokerage; deposit holding; financial settlement, planning and management services; financing of acquisitions; capital investments; investment in stock markets and bond markets; investment and investment trust services; investment management services; loans; secured and unsecured lending; estimation of the value of assets. Telecommunications;webcasting services. Education and providing of training in connection with financial affairs; entertainment; sporting and cultural activities; arranging and conducting of conferences; all the aforesaid relating to financial affairs. Scientific and technological services and research and design relating thereto, analysis and research services, design and development of computer hardware and software, information technology services; all in connection with financial affairs. Legal services; security services for the protection of property and individuals; consultancy, research, information and advisory services relating to all the aforegoing services.
Income
Government Income
We have not found government income sources for SENECA 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 (64209 - Activities of other holding companies n.e.c.) as SENECA PARTNERS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SENECA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENECA 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 SENECA 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.