PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED was incorporated 12 years ago on 16/01/2012 and has the registered number: 07910544. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED was incorporated 12 years ago on 16/01/2012 and has the registered number: 07910544. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
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
5TH FLOOR
LONDON
W14 8UD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GJP LIVERPOOL LIMITED (until 02/09/2015)
GJP LIVERPOOL LIMITED (until 02/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES BENJAMIN LEE | Sep 1977 | British, | Director | 2021-07-12 | CURRENT |
MR DAVID JAMES HALL | Nov 1962 | British, | Director | 2021-07-12 | CURRENT |
MR DAVID JAMES HALL | Secretary | 2016-11-30 | CURRENT | ||
MRS SARAH JANE COOK | Secretary | 2012-01-16 UNTIL 2013-12-20 | RESIGNED | ||
MR STEVEN JOHN WOOLGAR | Jan 1955 | British | Director | 2015-09-01 UNTIL 2016-11-30 | RESIGNED |
SARAH JULIETTE LIVINGSTON | Secretary | 2015-09-01 UNTIL 2016-11-30 | RESIGNED | ||
CHRISTOPHER JOHN WILCOX | Secretary | 2012-01-16 UNTIL 2012-01-16 | RESIGNED | ||
ANDREW JOHN SHELTON-MURRAY | Apr 1968 | British | Director | 2013-12-20 UNTIL 2015-09-01 | RESIGNED |
MR CHRISTOPHER JOHN WILCOX | Nov 1977 | British | Director | 2012-01-16 UNTIL 2013-12-20 | RESIGNED |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 UNTIL 2021-07-12 | RESIGNED |
MR JONATHAN FRANK SEDDON | Jun 1972 | British | Director | 2012-01-16 UNTIL 2013-12-20 | RESIGNED |
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MRS ANN MURRAY | Sep 1950 | British | Director | 2014-03-01 UNTIL 2015-09-01 | RESIGNED |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2015-09-01 UNTIL 2016-11-30 | RESIGNED |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 UNTIL 2021-07-12 | RESIGNED |
MR STEPHEN PAUL GAME | Sep 1959 | British | Director | 2013-12-20 UNTIL 2015-09-01 | RESIGNED |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2015-09-01 UNTIL 2016-11-30 | RESIGNED |
MRS ALISON JENNIFER BROOKS | Jun 1958 | British | Director | 2012-01-16 UNTIL 2013-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Partnerships In Care (Oak Vale) Holding Company Limited | 2016-12-01 | Borehamwood | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - GJP LIVERPOOL LIMITED | 2014-12-24 | 31-03-2014 | £-13,560 equity |
Abbreviated Company Accounts - GJP LIVERPOOL LIMITED | 2014-11-26 | 31-12-2013 | £-69,547 equity |