Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED
Company Information for

EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED

CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC436963
Private Limited Company
Active

Company Overview

About East Of England (slp) General Partner Ltd
EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED was founded on 2012-11-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". East Of England (slp) General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED
 
Legal Registered Office
CITYPOINT
65 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH3
 
Filing Information
Company Number SC436963
Company ID Number SC436963
Date formed 2012-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 28/10/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 16:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST OF ENGLAND (SLP) GENERAL PARTNER 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 EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FAULKNER
Company Secretary 2012-11-15
JOHN HAWKINS
Director 2018-07-21
CHRISTOPHER JAMES NEWBURY
Director 2015-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE EDWARD MANN
Director 2015-05-02 2018-05-12
COLIN JOHN BARRETT
Director 2012-11-15 2015-05-02
GRAHAM FREDERICK BOBER
Director 2012-11-15 2015-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAWKINS H.L.PERFITT LIMITED Director 2018-07-21 CURRENT 1971-05-25 Active
JOHN HAWKINS A. SMITH & SONS (FUNERALS) LIMITED Director 2018-07-21 CURRENT 2000-06-15 Active - Proposal to Strike off
JOHN HAWKINS LOCAL CONVENIENCE STORES LIMITED Director 2018-07-21 CURRENT 2000-09-06 Active - Proposal to Strike off
JOHN HAWKINS W.H.SHEPHARD FUNERAL FURNISHING SERVICE LIMITED Director 2018-07-21 CURRENT 1939-06-30 Active - Proposal to Strike off
JOHN HAWKINS COLCHESTER FUNERAL SERVICES LIMITED Director 2018-07-21 CURRENT 1992-11-30 Active - Proposal to Strike off
JOHN HAWKINS ANGLIAN CONVENIENCE STORES LIMITED Director 2018-07-21 CURRENT 1996-09-02 Active
JOHN HAWKINS BEN'S LIMITED Director 2018-07-21 CURRENT 2006-03-13 Liquidation
JOHN HAWKINS ST. HELENA HOSPICE LIMITED Director 2000-04-12 CURRENT 1980-08-11 Active
CHRISTOPHER JAMES NEWBURY EAST OF ENGLAND CO-OP TRAVEL LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
CHRISTOPHER JAMES NEWBURY BEN'S LIMITED Director 2016-08-17 CURRENT 2006-03-13 Liquidation
CHRISTOPHER JAMES NEWBURY ANGLIA MEMORIAL SERVICES LIMITED Director 2015-05-02 CURRENT 2000-09-14 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY H.L.PERFITT LIMITED Director 2015-05-02 CURRENT 1971-05-25 Active
CHRISTOPHER JAMES NEWBURY PERFITT HOLDINGS LIMITED Director 2015-05-02 CURRENT 1999-07-13 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY A. SMITH & SONS (FUNERALS) LIMITED Director 2015-05-02 CURRENT 2000-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY LOCAL CONVENIENCE STORES LIMITED Director 2015-05-02 CURRENT 2000-09-06 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY W.H.SHEPHARD FUNERAL FURNISHING SERVICE LIMITED Director 2015-05-02 CURRENT 1939-06-30 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY COLCHESTER FUNERAL SERVICES LIMITED Director 2015-05-02 CURRENT 1992-11-30 Active - Proposal to Strike off
CHRISTOPHER JAMES NEWBURY ANGLIAN CONVENIENCE STORES LIMITED Director 2015-05-02 CURRENT 1996-09-02 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
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-30Audit exemption subsidiary accounts made up to 2023-01-28
2023-08-16Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 22/01/22
2022-10-14Audit exemption statement of guarantee by parent company for period ending 22/01/22
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 22/01/22
2022-10-14Audit exemption subsidiary accounts made up to 2022-01-22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-14AA23/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 23/01/21
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 23/01/21
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 23/01/21
2021-05-27AP01DIRECTOR APPOINTED MRS CAROLINE MARGARET LEY
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NEWBURY
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/01/20
2020-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/01/20
2020-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/01/20
2020-04-09AP03Appointment of Mr Jonathan Raymond Carey as company secretary on 2020-03-28
2020-04-09TM02Termination of appointment of Michael Faulkner on 2020-03-27
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/01/19
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/01/19
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/01/19
2019-01-11AA01Current accounting period extended from 30/11/18 TO 28/01/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-08-03AP01DIRECTOR APPOINTED MR JOHN HAWKINS
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD MANN
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/16
2017-08-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/16
2017-08-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/16
2017-08-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16
2017-08-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/16
2017-08-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/16
2017-08-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/16
2017-08-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/15
2016-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 3 Ponton Street Edinburgh EH3 9QQ
2015-08-19AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOBER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRETT
2015-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES NEWBURY
2015-06-22AP01DIRECTOR APPOINTED MR CLIVE EDWARD MANN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0115/11/14 FULL LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0115/11/13 FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM
2012-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST OF ENGLAND (SLP) GENERAL PARTNER 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 EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30

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 EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED
Trademarks
We have not found any records of EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST OF ENGLAND (SLP) GENERAL PARTNER 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EAST OF ENGLAND (SLP) GENERAL PARTNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST OF ENGLAND (SLP) GENERAL PARTNER 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 EAST OF ENGLAND (SLP) GENERAL PARTNER 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 EAST OF ENGLAND (SLP) GENERAL PARTNER 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.