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

PARTNER INVESTMENTS LIMITED

MEDIA HOUSE, AZALEA DRIVE, SWANLEY, KENT, BR8 8HU,
Company Registration Number
08759439
Private Limited Company
Active

Company Overview

About Partner Investments Ltd
PARTNER INVESTMENTS LIMITED was founded on 2013-11-04 and has its registered office in Swanley. The organisation's status is listed as "Active". Partner Investments Limited is a Private Limited Company registered in ENGLAND 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
PARTNER INVESTMENTS LIMITED
 
Legal Registered Office
MEDIA HOUSE
AZALEA DRIVE
SWANLEY
KENT
BR8 8HU
Other companies in M2
 
Previous Names
JCCO 344 LIMITED25/03/2014
Filing Information
Company Number 08759439
Company ID Number 08759439
Date formed 2013-11-04
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 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:39:34
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.
Companies with same name PARTNER INVESTMENTS LIMITED
The following companies were found which have the same name as PARTNER INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNER INVESTMENTS, LLC 926 ELKTON DR Colorado Springs CO 80907 Delinquent Company formed on the 2003-08-27
PARTNER INVESTMENTS GROUP CORP. 13131 SW 19TH STREET DAVIE FL 33325 Active Company formed on the 2016-02-29
PARTNER INVESTMENTS LLC 10917 NW 73RD TERRACE MIAMI FL 33178 Inactive Company formed on the 2004-04-06
PARTNER INVESTMENTS, LLC 1528 POWDER AVE APOPKA FL 32703 Inactive Company formed on the 2018-06-07
PARTNER INVESTMENTS SM LTD 16 PALACE GATES ROAD LONDON N22 7BN Active - Proposal to Strike off Company formed on the 2018-11-15
PARTNER INVESTMENTS LP Delaware Unknown
PARTNER INVESTMENTS BP LLC Georgia Unknown
PARTNER INVESTMENTS KA LLC Georgia Unknown
PARTNER INVESTMENTS L L C North Carolina Unknown
PARTNER INVESTMENTS LLC Michigan UNKNOWN
PARTNER INVESTMENTS LP California Unknown

Company Officers of PARTNER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RYAN JOHN BRENNAN
Director 2018-02-28
IAN CRAGGS
Director 2018-02-28
LEIGH DAVID CRESSWELL
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY DAVID SMITH
Director 2014-03-19 2018-02-28
CS SECRETARIES LIMITED
Company Secretary 2013-11-04 2014-03-19
MICHAEL JAMES BLOOD
Director 2013-11-04 2014-03-19
CS DIRECTORS LIMITED
Director 2013-11-04 2014-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
RYAN JOHN BRENNAN PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 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 CONTRACTING LIMITED Director 2018-02-28 CURRENT 1998-02-18 Active
IAN CRAGGS PARTNER CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2010-10-18 Active
LEIGH DAVID CRESSWELL PARTNER CONSTRUCTION LIMITED Director 2011-03-15 CURRENT 2010-10-18 Active
LEIGH DAVID CRESSWELL PARTNER GROUP U.K. LIMITED Director 2011-02-11 CURRENT 2011-02-11 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
2024-01-25FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-07-19AP01DIRECTOR APPOINTED CAROLINE VICTORIA LOUISE LEWIS
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAGGS
2022-04-22CH01Director's details changed for Mr Neil Patrick Armstrong on 2022-03-23
2022-03-07AP01DIRECTOR APPOINTED OLE PUGHOLM
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390005
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW HALL
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MOSELEY
2021-04-19AP01DIRECTOR APPOINTED MISS KAMAL SHERGILL
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BARRETT
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVID CRESSWELL
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom
2019-10-08AP01DIRECTOR APPOINTED MR DAREN MOSELEY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HASTINGS
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390004
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390004
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087594390001
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087594390001
2019-01-03AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-10CH01Director's details changed for Mr Leigh David Cresswell on 2018-08-01
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BARRETT
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BARRETT
2018-08-09AP01DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG
2018-08-09AP01DIRECTOR APPOINTED MR SHAUN HASTINGS
2018-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-19RES01ADOPT ARTICLES 19/03/18
2018-03-12AP01DIRECTOR APPOINTED MR RYAN JOHN BRENNAN
2018-03-12AP01DIRECTOR APPOINTED MR IAN CRAGGS
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 7750
2018-03-09SH06Cancellation of shares. Statement of capital on 2018-02-19 GBP 7,750
2018-03-09RES01ADOPT ARTICLES 09/03/18
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM Fifth Floor 55 King Street Manchester M2 4LQ
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390003
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390002
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID SMITH
2018-02-27PSC02Notification of Partner Group U.K. Limited as a person with significant control on 2018-02-19
2018-02-27PSC07CESSATION OF JULIE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 8150
2018-01-12SH0115/12/17 STATEMENT OF CAPITAL GBP 8150
2017-12-15AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-06AA30/11/16 TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-04AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-23AR0104/11/15 FULL LIST
2015-08-13AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-06RES01ADOPT ARTICLES 20/02/2015
2015-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-06SH0120/02/15 STATEMENT OF CAPITAL GBP 500
2014-12-12AR0104/11/14 FULL LIST
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01RES01ADOPT ARTICLES 19/03/2014
2014-04-01SH0119/03/14 STATEMENT OF CAPITAL GBP 300.00
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087594390001
2014-03-25RES15CHANGE OF NAME 19/03/2014
2014-03-25CERTNMCOMPANY NAME CHANGED JCCO 344 LIMITED CERTIFICATE ISSUED ON 25/03/14
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2014-03-19AP01DIRECTOR APPOINTED MR LEIGH DAVID CRESSWELL
2014-03-19AP01DIRECTOR APPOINTED MR BARRY DAVID SMITH
2013-11-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to PARTNER INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding PARTNER CONSTRUCTION LIMITED
Intangible Assets
Patents
We have not found any records of PARTNER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNER INVESTMENTS LIMITED
Trademarks
We have not found any records of PARTNER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNER INVESTMENTS 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 PARTNER INVESTMENTS LIMITED are:

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