KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings

Overview

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED was incorporated 12 years ago on 07/12/2011 and has the registered number: 07874419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ACRE HOUSE
LONDON
NW1 3ER
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
KING'S CROSS BUSINESS PARTNERSHIP LIMITED (until 19/09/2013)

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANTHEA JAYNE HARRIES May 1975 British Director 2019-01-23 CURRENT
THEA LINDSEY SHERER Jan 1980 British Director 2022-06-22 CURRENT
EWEN MACPHERSON Oct 1977 Australian Director 2023-07-13 CURRENT
MS FAAIZA LALJI Jul 1986 British, Director 2020-06-15 CURRENT
ROUJIN MANSOUR Jan 1990 French Director 2023-08-21 CURRENT
MR ANDREW MARTIN Dec 1965 British Director 2022-02-09 CURRENT
ANDREW MURPHY Nov 1986 Belgian Director 2023-04-17 CURRENT
NINA MEINZER Aug 1982 British,German Director 2023-08-23 CURRENT
OLIVIA NAYLOR May 1985 British Director 2023-08-08 CURRENT
MR JOHN NUGENT Apr 1970 Irish Director 2021-07-05 CURRENT
JAMES EDWARD QUINN Apr 1980 British Director 2023-07-31 CURRENT
MS WENDY PATRICIA SPINKS Oct 1968 British Director 2012-02-09 CURRENT
MRS EMMA LOUISE WHELAN Jun 1979 British Director 2023-08-09 CURRENT
MR JAMES PHILIP DANBY Jul 1975 British Director 2021-10-18 CURRENT
NICHOLAS MERCER Jun 1957 British Director 2011-12-07 UNTIL 2017-12-05 RESIGNED
JOYCE LORIGAN Jul 1968 British Director 2012-05-22 UNTIL 2018-06-12 RESIGNED
MICHAEL LUDDY Dec 1962 British Director 2020-03-05 UNTIL 2021-10-18 RESIGNED
MR IAN HENRY FRESHWATER Apr 1977 British Director 2017-09-05 UNTIL 2019-01-23 RESIGNED
MR ROGER MICHAEL EWART MANN Mar 1948 British Director 2014-01-01 UNTIL 2017-03-07 RESIGNED
MATTHEW JUDE MASON Feb 1973 British Director 2014-07-25 UNTIL 2020-03-16 RESIGNED
KERSTEN JOACHIM MULLER Apr 1976 German Director 2015-01-01 UNTIL 2018-04-19 RESIGNED
MISS CLAIRE MILLER Feb 1985 British Director 2017-09-27 UNTIL 2019-08-19 RESIGNED
DEREK THOMAS GANNON Sep 1959 British Director 2011-12-07 UNTIL 2012-05-01 RESIGNED
MR SIMON CHARLES VERNON LIGHT Jul 1974 British Director 2014-05-29 UNTIL 2017-02-06 RESIGNED
CATHERINE LEONARD Mar 1982 British Director 2021-07-01 UNTIL 2023-03-30 RESIGNED
ELEANOR FAY JEWITT Apr 1988 British Director 2016-12-16 UNTIL 2017-09-27 RESIGNED
RACHEL JACOBS Dec 1975 British Director 2018-06-12 UNTIL 2022-06-22 RESIGNED
MR BENJAMIN HICKS Jun 1974 British Director 2016-08-15 UNTIL 2019-03-05 RESIGNED
CAROLYN ANN GRAY Feb 1951 British Director 2012-05-01 UNTIL 2014-01-01 RESIGNED
ANITA JOANNE SADLER Secretary 2012-03-30 UNTIL 2016-12-06 RESIGNED
MRS YVONNE ANGELA ANDREWS Secretary 2016-12-06 UNTIL 2019-12-02 RESIGNED
DAVID SCUDDER Secretary 2019-12-10 UNTIL 2021-01-01 RESIGNED
SCOTT BARNES Dec 1955 Director 2011-12-07 UNTIL 2013-08-08 RESIGNED
MRS ANITA JOANNE SADLER British Director 2014-09-26 UNTIL 2017-09-05 RESIGNED
MR PAUL RICHARD CLARK Nov 1962 British Director 2021-12-07 UNTIL 2023-11-03 RESIGNED
ARJINDER CHOHAN Sep 1982 British Director 2022-04-01 UNTIL 2023-02-01 RESIGNED
MISS SARA CARAVINA Oct 1989 Italian Director 2019-09-09 UNTIL 2020-12-31 RESIGNED
JONATHON MATTHEW EDGAR BORRETT Jan 1966 British Director 2014-09-09 UNTIL 2022-02-09 RESIGNED
BRIAN TIMOTHY BLACKWELL Mar 1960 British Director 2011-12-07 UNTIL 2012-02-09 RESIGNED
EMILY CLARE BIRD Nov 1981 British Director 2020-11-11 UNTIL 2021-10-01 RESIGNED
DANIEL MARK BERGER Jun 1978 Australian Director 2017-03-07 UNTIL 2020-11-11 RESIGNED
MISS ZENAB MUMTAZ Jan 1993 British Director 2018-07-20 UNTIL 2019-06-12 RESIGNED
PETER CHRISTOPHER COLLYER Oct 1961 British Director 2020-11-30 UNTIL 2022-01-11 RESIGNED
MR PHILLIP CLARK Dec 1973 British Director 2018-05-04 UNTIL 2020-11-30 RESIGNED
MR JOHN HOWARD GRAHAM Jul 1967 British Director 2011-12-07 UNTIL 2014-05-29 RESIGNED
MR MARK ANTHONY ROSE May 1967 British Director 2019-04-05 UNTIL 2020-03-05 RESIGNED
MISS VANESSA PILLA Feb 1976 Australian Director 2019-06-12 UNTIL 2019-12-16 RESIGNED
MR DAVID JOHN GRATIAEN PARTRIDGE Aug 1958 British Director 2011-12-07 UNTIL 2014-09-26 RESIGNED
MR OLIVER ANDREW EDWARD OLSEN Feb 1973 British Director 2014-07-08 UNTIL 2016-12-16 RESIGNED
MR JOHN ANTHONY NUGENT Apr 1970 British Director 2011-12-07 UNTIL 2017-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARGENT GROUP DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARGENT ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARGENT GROUP LIMITED LONDON Active GROUP 70100 - Activities of head offices
BRINDLEYPLACE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ARGENT (KING'S CROSS) LIMITED LONDON Active FULL 41100 - Development of building projects
NATIONAL ASSOCIATION FOR GALLERY EDUCATION LONDON UNITED KINGDOM Active FULL 85520 - Cultural education
ARGENT (PARADISE) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ARGENT BRINDLEYPLACE INVESTMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED LONDON Active DORMANT 41100 - Development of building projects
PICCADILLY PLACE GENERAL PARTNER LIMITED LONDON Active SMALL 70100 - Activities of head offices
PICCADILLY PLACE TRUSTEE (NO. 3) LIMITED LONDON Active DORMANT 41100 - Development of building projects
PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED LONDON Active DORMANT 41100 - Development of building projects
PGFKX LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
STKX LIMITED LONDON Dissolved... 64999 - Financial intermediation not elsewhere classified
GJTKX LIMITED LONDON Dissolved... 64999 - Financial intermediation not elsewhere classified
ARGENT NOMINEE 2 LIMITED LONDON Active DORMANT 41100 - Development of building projects
ARGENT NOMINEE 1 LIMITED LONDON Active DORMANT 41100 - Development of building projects
ELISABETH HOUSE GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
FIVE PICCADILLY MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
KING'S_CROSS_AND_ST._PANC - Accounts 2023-11-09 31-12-2022 £23,319 Cash £7,037 equity
KING'S_CROSS_AND_ST._PANC - Accounts 2022-08-26 31-12-2021 £36,408 Cash £59,495 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDERS ELECTRONICS PLC LONDON Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
AMBERCROFT PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ANCHORSTONE SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
APPLECREEK PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AMEROTKE BOOKS LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ALPHABLOCKS LIMITED LONDON Active SMALL 59111 - Motion picture production activities
AMARANTH ENTERPRISES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
ALLPROP PROPERTY MAINTENANCE LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TIGER TALES LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APRIL FARM EQUESTRIAN CENTRE LLP LONDON Active TOTAL EXEMPTION FULL None Supplied