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

THAKEHAM PARTNERSHIPS LIMITED

THAKEHAM HOUSE SUMMERS PLACE, STANE STREET, BILLINGSHURST, WEST SUSSEX, RH14 9GN,
Company Registration Number
08307696
Private Limited Company
Active

Company Overview

About Thakeham Partnerships Ltd
THAKEHAM PARTNERSHIPS LIMITED was founded on 2012-11-26 and has its registered office in Billingshurst. The organisation's status is listed as "Active". Thakeham Partnerships Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THAKEHAM PARTNERSHIPS LIMITED
 
Legal Registered Office
THAKEHAM HOUSE SUMMERS PLACE
STANE STREET
BILLINGSHURST
WEST SUSSEX
RH14 9GN
Other companies in RH14
 
Previous Names
THAKEHAM CLIENT LIMITED31/03/2021
THAKEHAM CONSTRUCTION MANAGEMENT LIMITED06/11/2013
Filing Information
Company Number 08307696
Company ID Number 08307696
Date formed 2012-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB152229431  
Last Datalog update: 2024-03-05 21:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAKEHAM PARTNERSHIPS 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 THAKEHAM PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW COXON
Company Secretary 2012-11-26
MARK BLYTHE
Director 2018-05-01
ROBERT PAUL BOUGHTON
Director 2012-11-26
MEYRICK COX
Director 2018-03-27
MARK JEREMY FEATHERSTONE
Director 2018-03-27
STUART NIGEL FULLWOOD
Director 2018-03-27
JOHN ANDREW GAFFNEY
Director 2018-03-27
BARBARA ROSEMARY HENWOOD
Director 2018-05-01
COLIN JOHN ROGERS
Director 2018-05-31
JULIAN ANTHONY ROONEY
Director 2012-11-26
PAUL ANTHONY ROONEY
Director 2012-11-26
STEVEN RUSSELL TUHEY
Director 2012-11-26
PETER JAMES YOULL
Director 2018-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BLYTHE THAKEHAM HOMES LIMITED Director 2018-05-01 CURRENT 2010-06-09 Active
ROBERT PAUL BOUGHTON THAKEHAM HOMES (PEASE POTTAGE) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
ROBERT PAUL BOUGHTON REDHILL GARDEN COMMUNITY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ROBERT PAUL BOUGHTON THAKEHAM HOMES (BILLINGSHURST) LIMITED Director 2012-06-06 CURRENT 2006-07-07 Active - Proposal to Strike off
ROBERT PAUL BOUGHTON THAKEHAM PROPERTY INVESTMENTS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
MEYRICK COX THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 Active
MEYRICK COX CFC INVESTMENT MANAGEMENT LTD Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MEYRICK COX MISSION MOTORSPORT Director 2015-02-26 CURRENT 2011-11-28 Active
MEYRICK COX GORDON MURRAY TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 2007-02-19 Active
MARK JEREMY FEATHERSTONE THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 Active
STUART NIGEL FULLWOOD THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 Active
JOHN ANDREW GAFFNEY THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 Active
BARBARA ROSEMARY HENWOOD THAKEHAM HOMES LIMITED Director 2018-05-01 CURRENT 2010-06-09 Active
COLIN JOHN ROGERS THAKEHAM HOMES LIMITED Director 2018-05-31 CURRENT 2010-06-09 Active
JULIAN ANTHONY ROONEY NUTFIELD NURSERIES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
JULIAN ANTHONY ROONEY ELLSWORTH PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JULIAN ANTHONY ROONEY KNIGHTS RMC GODSTONE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
JULIAN ANTHONY ROONEY SUMMERFOLD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
JULIAN ANTHONY ROONEY THAKEHAM HOMES LIMITED Director 2014-06-30 CURRENT 2010-06-09 Active
JULIAN ANTHONY ROONEY THAKEHAM HOMES (SOUTHERN) LIMITED Director 2011-09-14 CURRENT 2003-03-19 Active
JULIAN ANTHONY ROONEY THAKEHAM HIRE LIMITED Director 2011-07-25 CURRENT 2005-07-13 Active - Proposal to Strike off
JULIAN ANTHONY ROONEY THAKEHAM PROPERTY INVESTMENTS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
JULIAN ANTHONY ROONEY CROOKED CHIMNEYS CONSULTING LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-04
JULIAN ANTHONY ROONEY THAKEHAM HOMES (SOUTH EAST) LIMITED Director 2009-05-07 CURRENT 2005-07-13 Active - Proposal to Strike off
PAUL ANTHONY ROONEY VERDEMAR FINANCE Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
PAUL ANTHONY ROONEY THAKEHAM HOMES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
PAUL ANTHONY ROONEY ROONEY AIR LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
PETER JAMES YOULL THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 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
2024-03-18DIRECTOR APPOINTED MR CHRISTOPHER ANDREW COXON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ROONEY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2023-12-05CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY FEATHERSTONE
2022-12-13CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-10-13Current accounting period extended from 30/09/22 TO 31/03/23
2022-10-13AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-31AP01DIRECTOR APPOINTED MR ANTHONY JOHN KING
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CRESSWELL
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROGERS
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2021-03-30AP01DIRECTOR APPOINTED MR DAVID SIMPSON
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART NIGEL FULLWOOD
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MEYRICK COX
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-10CH01Director's details changed for Mr Paul Anthony Rooney on 2020-03-09
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR JOHN WILLIAM STEBBINGS
2019-02-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HENEY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLYTHE
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-10CH01Director's details changed for Mr Robert Paul Boughton on 2018-09-10
2018-09-10PSC04Change of details for Mr Robert Paul Boughton as a person with significant control on 2018-09-10
2018-05-31AP01DIRECTOR APPOINTED MR COLIN JOHN ROGERS
2018-05-11CH01Director's details changed for Mrs Rosemary Barbara Henwood on 2018-05-08
2018-05-03AP01DIRECTOR APPOINTED MR MARK BLYTHE
2018-05-03AP01DIRECTOR APPOINTED MRS ROSEMARY BARBARA HENWOOD
2018-04-09RP04CS01Second filing of Confirmation Statement dated 26/11/2017
2018-04-09ANNOTATIONClarification
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL TUHEY / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROONEY / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY ROONEY / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GAFFNEY / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BOUGHTON / 04/04/2018
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ANDREW COXON on 2018-04-04
2018-03-29AP01DIRECTOR APPOINTED MR PETER JAMES YOULL
2018-03-29AP01DIRECTOR APPOINTED MR JOHN ANDREW GAFFNEY
2018-03-29AP01DIRECTOR APPOINTED MR STUART NIGEL FULLWOOD
2018-03-29AP01DIRECTOR APPOINTED MR MARK JEREMY FEATHERSTONE
2018-03-29AP01DIRECTOR APPOINTED MR MEYRICK COX
2018-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER COXON on 2018-03-15
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083076960003
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0126/11/15 FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0126/11/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM ST LEONARDS HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RJ
2014-05-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083076960003
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0126/11/13 FULL LIST
2013-11-06RES15CHANGE OF NAME 01/11/2013
2013-11-06CERTNMCOMPANY NAME CHANGED THAKEHAM CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/13
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM ST. LEONARDS HOUSE NORTH STREET HORSHAM RH12 1RJ UNITED KINGDOM
2013-08-15AA01CURRSHO FROM 30/11/2013 TO 30/09/2013
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-26NEWINCCERTIFICATE 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 THAKEHAM PARTNERSHIPS 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 THAKEHAM PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2013-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THAKEHAM PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAKEHAM PARTNERSHIPS LIMITED
Trademarks
We have not found any records of THAKEHAM PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THAKEHAM PARTNERSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-03-26 GBP £317,792 Capital 4
Eastbourne Borough Council 2015-03-26 GBP £20,640 Capital 4
Eastbourne Borough Council 2015-03-26 GBP £56,174 Capital 4
Eastbourne Borough Council 2015-03-26 GBP £3,314 Capital 4
Eastbourne Borough Council 2015-03-03 GBP £212,096 Capital 4
Eastbourne Borough Council 2015-03-03 GBP £28,257 Capital 4
Eastbourne Borough Council 2015-03-03 GBP £91,997 Capital 4
Eastbourne Borough Council 2015-03-03 GBP £5,018 Capital 4
Eastbourne Borough Council 2014-12-23 GBP £332,743 Capital 4
Eastbourne Borough Council 2014-12-23 GBP £19,043 Capital 4
Eastbourne Borough Council 2014-12-18 GBP £31,230 Capital 4

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 THAKEHAM PARTNERSHIPS 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 THAKEHAM PARTNERSHIPS 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 THAKEHAM PARTNERSHIPS 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.