THE PARTNERSHIP (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 5RP

Company number 04339531
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address UNIT 1 NORTHAM BUSINESS CENTRE, PRINCES STREET, SOUTHAMPTON, HAMPSHIRE, SO14 5RP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 360 . The most likely internet sites of THE PARTNERSHIP (SOUTHAMPTON) LIMITED are www.thepartnershipsouthampton.co.uk, and www.the-partnership-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Partnership Southampton Limited is a Private Limited Company. The company registration number is 04339531. The Partnership Southampton Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of The Partnership Southampton Limited is Unit 1 Northam Business Centre Princes Street Southampton Hampshire So14 5rp. The company`s financial liabilities are £0.36k. It is £-0.51k against last year. The cash in hand is £2.66k. It is £0.42k against last year. And the total assets are £45.53k, which is £15.12k against last year. BARNARD, John Peter is a Secretary of the company. BARNARD, John Peter is a Director of the company. BLANKLEY, Barry Steven is a Director of the company. Secretary HADYKYRIACOU, Gregory has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BUCKLEY, Nicholas has been resigned. Director HADYKYRIACOU, Gregory has been resigned. Director HANNIDES, John Michael, Councillor has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


the partnership (southampton) Key Finiance

LIABILITIES £0.36k
-59%
CASH £2.66k
+18%
TOTAL ASSETS £45.53k
+49%
All Financial Figures

Current Directors

Secretary
BARNARD, John Peter
Appointed Date: 09 July 2002

Director
BARNARD, John Peter
Appointed Date: 13 December 2001
61 years old

Director
BLANKLEY, Barry Steven
Appointed Date: 13 December 2001
60 years old

Resigned Directors

Secretary
HADYKYRIACOU, Gregory
Resigned: 09 July 2002
Appointed Date: 13 December 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
BUCKLEY, Nicholas
Resigned: 29 October 2004
Appointed Date: 01 April 2004
60 years old

Director
HADYKYRIACOU, Gregory
Resigned: 09 July 2002
Appointed Date: 13 December 2001
67 years old

Director
HANNIDES, John Michael, Councillor
Resigned: 09 July 2002
Appointed Date: 13 December 2001
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr John Peter Barnard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Steven Blankley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PARTNERSHIP (SOUTHAMPTON) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
31 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 360

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 360

...
... and 46 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
Ad 12/01/02--------- £ si 100@1=100 £ ic 1/101
22 Feb 2002
Secretary resigned
13 Dec 2001
Incorporation