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

PARTNER CONSTRUCTION LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
07410551
Private Limited Company
Active

Company Overview

About Partner Construction Ltd
PARTNER CONSTRUCTION LIMITED was founded on 2010-10-18 and has its registered office in Swanley. The organisation's status is listed as "Active". Partner Construction 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
PARTNER CONSTRUCTION LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in DL16
 
Previous Names
JCCO 258 LIMITED15/03/2011
Filing Information
Company Number 07410551
Company ID Number 07410551
Date formed 2010-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB108299010  
Last Datalog update: 2024-03-06 19:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNER CONSTRUCTION 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 PARTNER CONSTRUCTION LIMITED
The following companies were found which have the same name as PARTNER CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNER CONSTRUCTION, LLC 105 E MADISON FAIRFIELD IA 52556 Active Company formed on the 2004-10-14
PARTNER CONSTRUCTION PRODUCTS AND SERVICES, LLC 19738 e granite ln OTIS ORCHARDS WA 990278212 Active Company formed on the 2002-01-31
PARTNER CONSTRUCTION COMPANY INC Georgia Unknown
PARTNER CONSTRUCTION SERVICES CORPORATION New Jersey Unknown
Partner Construction LLC Connecticut Unknown

Company Officers of PARTNER CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARRETT
Company Secretary 2011-04-07
NEIL PATRICK ARMSTRONG
Director 2018-08-01
RICHARD JAMES BARRETT
Director 2018-08-01
RYAN JOHN BRENNAN
Director 2018-02-28
IAN CRAGGS
Director 2018-02-28
LEIGH DAVID CRESSWELL
Director 2011-03-15
SHAUN HASTINGS
Director 2018-08-01
FRANK JAMES LINCOLN
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY DAVID SMITH
Director 2011-03-15 2018-02-28
JC SECRETARIES LIMITED
Company Secretary 2010-10-18 2011-03-15
MICHAEL JAMES BLOOD
Director 2010-10-18 2011-03-15
JC DIRECTORS LIMITED
Director 2010-10-18 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK ARMSTRONG PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
NEIL PATRICK ARMSTRONG COMHAR CAPITAL LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NEIL PATRICK ARMSTRONG UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
NEIL PATRICK ARMSTRONG OXFORD MANPOWER LIMITED Director 2014-06-02 CURRENT 2014-02-26 Active
NEIL PATRICK ARMSTRONG UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
NEIL PATRICK ARMSTRONG UNITED LIVING ENERGY LIMITED Director 2012-08-29 CURRENT 2012-05-29 Active
NEIL PATRICK ARMSTRONG UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
NEIL PATRICK ARMSTRONG UNITED LIVING GROUP HOLDINGS LIMITED Director 2004-06-14 CURRENT 2004-04-28 Active
RICHARD JAMES BARRETT PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
RICHARD JAMES BARRETT CLIXIFIX LIMITED Director 2013-07-03 CURRENT 2012-04-20 Active
RYAN JOHN BRENNAN UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
RYAN JOHN BRENNAN UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
RYAN JOHN BRENNAN OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
RYAN JOHN BRENNAN PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
RYAN JOHN BRENNAN PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
RYAN JOHN BRENNAN PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
RYAN JOHN BRENNAN UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
RYAN JOHN BRENNAN UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2018-03-12 CURRENT 1986-02-18 Active
IAN CRAGGS UNITED LIVING WATER LIMITED Director 2018-03-12 CURRENT 1991-12-19 Active
IAN CRAGGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2018-03-12 CURRENT 2004-04-28 Active
IAN CRAGGS UNITED LIVING ENERGY LIMITED Director 2018-03-12 CURRENT 2012-05-29 Active
IAN CRAGGS OXFORD MANPOWER LIMITED Director 2018-03-12 CURRENT 2014-02-26 Active
IAN CRAGGS UNITED LIVING HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS UNITED LIVING INVESTMENT LIMITED Director 2018-03-12 CURRENT 2016-12-13 Active
IAN CRAGGS PARTNER GROUP U.K. LIMITED Director 2018-02-28 CURRENT 2011-02-11 Active
IAN CRAGGS PARTNER INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2013-11-04 Active
IAN CRAGGS PARTNER CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
LEIGH DAVID CRESSWELL PARTNER INVESTMENTS LIMITED Director 2014-03-19 CURRENT 2013-11-04 Active
LEIGH DAVID CRESSWELL PARTNER GROUP U.K. LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
SHAUN HASTINGS PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 Active
SHAUN HASTINGS PARTNER HOMES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
SHAUN HASTINGS UNITED LIVING HOLDINGS LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS UNITED LIVING INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-12-13 Active
SHAUN HASTINGS DW SUPPORT SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
SHAUN HASTINGS UNITED LIVING PROPERTY SERVICES LIMITED Director 2014-05-30 CURRENT 1986-02-18 Active
SHAUN HASTINGS OXFORD MANPOWER LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SHAUN HASTINGS SMARTFLOW GROUP LTD Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW PIPELINE SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENGINEERING SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
SHAUN HASTINGS SMARTFLOW ENERGY SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SHAUN HASTINGS UNITED LIVING ENERGY LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
SHAUN HASTINGS UNITED LIVING GROUP HOLDINGS LIMITED Director 2006-10-05 CURRENT 2004-04-28 Active
SHAUN HASTINGS UNITED LIVING WATER LIMITED Director 2005-07-08 CURRENT 1991-12-19 Active
FRANK JAMES LINCOLN PARTNER CONTRACTING LIMITED Director 2018-08-01 CURRENT 1998-02-18 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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR KAMAL SHERGILL
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES LINCOLN
2022-07-19AP01DIRECTOR APPOINTED CAROLINE VICTORIA LOUISE LEWIS
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510008
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY O'REGAN
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MR CONOR BRAY
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BARRETT
2021-01-11AP01DIRECTOR APPOINTED MR GORDON ANTHONY O'REGAN
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVID CRESSWELL
2020-01-23TM02Termination of appointment of Richard Barrett on 2020-01-23
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB England
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-21REGISTERED OFFICE CHANGED ON 21/10/19 FROM , Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England
2019-10-08AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510007
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-13PSC07CESSATION OF JULIE SMITH AS A PSC
2018-08-13PSC07CESSATION OF BARRY DAVID SMITH AS A PSC
2018-08-13PSC02Notification of Partner Group U.K. Limited as a person with significant control on 2016-04-06
2018-08-09AP01DIRECTOR APPOINTED MR FRANK JAMES LINCOLN
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BARRETT
2018-08-09AP01DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG
2018-08-09AP01DIRECTOR APPOINTED MR SHAUN HASTINGS
2018-03-19RES01ADOPT ARTICLES 19/03/18
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Suite 1 Durhamgate Green Lane Spennymoor County Durham DL16 6FY
2018-03-12REGISTERED OFFICE CHANGED ON 12/03/18 FROM , Suite 1 Durhamgate, Green Lane, Spennymoor, County Durham, DL16 6FY
2018-03-11AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2018-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID SMITH
2018-03-11AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510006
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510005
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074105510004
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074105510004
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074105510003
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510004
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0118/10/14 FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074105510003
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-10-22AR0118/10/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-22AR0118/10/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-29AA01PREVSHO FROM 31/10/2011 TO 31/03/2011
2011-10-20AR0118/10/11 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM DURHAM GATE GREEN LANE SPENNYMOOR COUNTY DURHAM DL16 6FY UNITED KINGDOM
2011-10-20REGISTERED OFFICE CHANGED ON 20/10/11 FROM , Durham Gate Green Lane, Spennymoor, County Durham, DL16 6FY, United Kingdom
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2011-05-13REGISTERED OFFICE CHANGED ON 13/05/11 FROM , 55 King Street, Manchester, M2 4LQ, United Kingdom
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-08AP03SECRETARY APPOINTED MR RICHARD BARRETT
2011-04-07RES01ADOPT ARTICLES 14/03/2011
2011-03-16AP01DIRECTOR APPOINTED MR BARRY DAVID SMITH
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED
2011-03-15RES15CHANGE OF NAME 14/03/2011
2011-03-15CERTNMCOMPANY NAME CHANGED JCCO 258 LIMITED CERTIFICATE ISSUED ON 15/03/11
2011-03-15AP01DIRECTOR APPOINTED LEIGH CRESSWELL
2010-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PARTNER CONSTRUCTION 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 PARTNER CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-19 Satisfied GUTHRED (LANGAR) LIMITED
2014-10-02 Satisfied LANGAR INVESTMENTS LIMITED
DEBENTURE 2011-05-16 Satisfied LEIGH CRESSWELL
DEBENTURE 2011-04-12 Satisfied BARRY DAVID SMITH
Intangible Assets
Patents
We have not found any records of PARTNER CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNER CONSTRUCTION LIMITED
Trademarks
We have not found any records of PARTNER CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLIXIFIX LIMITED 2013-07-18 Outstanding
PARTNER INVESTMENTS LIMITED 2014-03-28 Outstanding

We have found 2 mortgage charges which are owed to PARTNER CONSTRUCTION LIMITED

Income
Government Income

Government spend with PARTNER CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-05-05 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARTNER CONSTRUCTION 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 PARTNER CONSTRUCTION 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 PARTNER CONSTRUCTION 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.