General information

Name:

Partnear Ltd

Office Address:

42 Glengall Road HA8 8SX Edgware

Number: 05981757

Incorporation date: 2006-10-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Partnear Limited, the company which is situated at 42 Glengall Road, in Edgware. This means it's been 18 years Partnear has been in the UK, as the company was registered on 2006-10-30. Its registered no. is 05981757 and the company area code is HA8 8SX. Its name switch from Bureau D'etudes Et D'amenagement Interieur to Partnear Limited came on 2009-10-20. The company's classified under the NACE and SIC code 96090 which means Other service activities not elsewhere classified. Monday 31st October 2022 is the last time the company accounts were filed.

Currently, we have a single director in the company: Patrick C. (since 2019-10-15). This limited company had been directed by Richard A. until 2023. What is more a different director, specifically Jean M. quit in 2020.

Colomies P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Partnear Limited 2009-10-20
  • Bureau D'etudes Et D'amenagement Interieur Ltd 2006-10-30

Financial data based on annual reports

Company staff

Patrick C.

Role: Director

Appointed: 15 October 2019

Latest update: 13 March 2024

People with significant control

Colomies P.
Notified on 15 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jean-Rodrigue M.
Notified on 1 March 2017
Ceased on 1 October 2019
Nature of control:
over 1/2 to 3/4 of shares
Patrick C.
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts 17 October 2017
Start Date For Period Covered By Report 01 November 2014
Date Approval Accounts 17 October 2017
Annual Accounts 8 May 2018
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013
Annual Accounts 11 December 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 December 2015
Annual Accounts 1 November 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 November 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2021
Annual Accounts 31 July 2014
Date Approval Accounts 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

4th Floor Lawford House Albert Place

Post code:

N3 1RL

City / Town:

London

HQ address,
2013

Address:

Ascot House 2 Woodberry Grove

Post code:

N12 0FB

City / Town:

London

HQ address,
2014

Address:

4 Millstream Close

Post code:

N13 6EF

City / Town:

London

HQ address,
2015

Address:

4 Millstream Close

Post code:

N13 6EF

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Westminster Accountancy Ltd

Address:

Westminster House 9 Chapel Place Rivington Street

Post code:

EC2A 3DQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode