THE THOMAS SAUNDERS PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings

Overview

THE THOMAS SAUNDERS PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE THOMAS SAUNDERS PARTNERSHIP LIMITED was incorporated 31 years ago on 15/07/1992 and has the registered number: 02731197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE THOMAS SAUNDERS PARTNERSHIP LIMITED - LONDON

This company is listed in the following categories:
71111 - Architectural activities
71112 - Urban planning and landscape architectural activities
74100 - specialised design activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

UNIT 2.3, THE LOOM
LONDON
E1 8PY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSIE RICHARDSON-PRESCOTT Jul 1981 British Director 2022-01-28 CURRENT
MRS ANNA MARIA RIGOLI Dec 1981 Italian Director 2022-01-28 CURRENT
MR WILLIAM JAMES RYAN Aug 1967 Director 1997-01-01 CURRENT
MR NICHOLAS HUGO SIMPSON Feb 1964 British Director 2022-01-28 CURRENT
MR WILLIAM JAMES RYAN Aug 1967 Secretary 1993-07-01 CURRENT
IAN PETER MILLER Aug 1961 British Director 2003-06-02 CURRENT
MR ANDREW GOOD May 1950 British Director 2001-04-02 UNTIL 2017-07-01 RESIGNED
MR MICHAEL BARRIE TOWNSEND Aug 1944 Secretary RESIGNED
SARAH JANE JAMES Apr 1955 British Director 2000-01-04 UNTIL 2002-04-11 RESIGNED
PAUL FROSTICK Sep 1946 British Director 1995-05-01 UNTIL 1997-04-11 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1992-07-15 UNTIL 1993-07-15 RESIGNED
KEITH JOHN WARNER Aug 1945 British Director 1997-04-01 UNTIL 2002-10-09 RESIGNED
MR JOHN CHRISTOPHER TURNER Dec 1946 British Director 2000-06-05 UNTIL 2002-11-29 RESIGNED
ROGER MARK O'DONNELL Sep 1955 British Director 2000-01-04 UNTIL 2012-02-17 RESIGNED
COLIN MACNAIR Oct 1952 British Director 1997-01-01 UNTIL 2013-12-31 RESIGNED
DEREK EDWIN JOINER Nov 1938 British Director RESIGNED
MR TIMOTHY MARK JENNINGS Jun 1954 British Director 1997-01-01 UNTIL 2019-10-08 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1992-07-15 UNTIL 1993-07-15 RESIGNED
MR JOHN BROWN COSSINS Nov 1939 British Director RESIGNED
BRIAN CHARLES FOOKES Feb 1947 British Director 2001-08-31 UNTIL 2004-06-30 RESIGNED
MR MICHAEL JOSEPH CARTER Jul 1948 British Director RESIGNED
ANTHONY BUCHANAN Aug 1943 British Director RESIGNED
WILLIAM DAVID BARNES Oct 1955 British Director 1999-07-01 UNTIL 1999-12-31 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-07-15 UNTIL 1993-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Mark Jennings 2016-06-30 - 2019-10-08 6/1954 London   Significant influence or control
Mr William James Ryan 2016-06-30 8/1967 London   Significant influence or control
Ttsp Holdings Limited 2016-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPICERS CONSULTING GROUP LONDON Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
CREETING 123 LIMITED IPSWICH Active DORMANT 99999 - Dormant Company
THE BARNES GROUP LIMITED IPSWICH Active GROUP 41100 - Development of building projects
JT WILDING LIMITED IPSWICH ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
BARNES PLANT LIMITED IPSWICH Active DORMANT 99999 - Dormant Company
ST ELIZABETH HOSPICE SUFFOLK Active GROUP 86900 - Other human health activities
BARNES CONSTRUCTION LIMITED IPSWICH Active DORMANT 74990 - Non-trading company
ELMBRIDGE GATE (FYFIELD) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TTSP HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TTSP LIMITED LONDON ENGLAND Active DORMANT 71111 - Architectural activities
BOWER FULLER LIMITED SUFFOLK Active DORMANT 74990 - Non-trading company
NEW STREET SOLUTIONS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NICHOLAS WEBB ARCHITECTS PLC LONDON Active FULL 82990 - Other business support service activities n.e.c.
ST ELIZABETH CARE AGENCY LTD IPSWICH Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
DOONCARMAN LIMITED LONDON Dissolved... DORMANT 70221 - Financial management
THE BARNES GROUP SHARE NOMINEES LIMITED IPSWICH ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BERMUDA PROPERTIES LLP IPSWICH Active TOTAL EXEMPTION FULL None Supplied
FOXTAIL PROPERTIES LLP IPSWICH Active TOTAL EXEMPTION FULL None Supplied
BLUESTEM LLP IPSWICH Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FAIRTRADE FOUNDATION LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TTSP HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TTSP LIMITED LONDON ENGLAND Active DORMANT 71111 - Architectural activities
ACTIVTRADES PLC LONDON ENGLAND Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
TRIFORK LIMITED LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
1349 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
AW SHIP MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 33150 - Repair and maintenance of ships and boats
ACTIVTRADES SPV NO 1 LTD LONDON ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
AWSM (NTS) LIMITED LONDON UNITED KINGDOM Active DORMANT 33150 - Repair and maintenance of ships and boats