Background WavePink WaveYellow Wave

PARTNERSHIP HOMES LIMITED (02225032)

PARTNERSHIP HOMES LIMITED (02225032) is an active UK company. incorporated on 29 February 1988. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARTNERSHIP HOMES LIMITED has been registered for 38 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02225032
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP HOMES LIMITED

PARTNERSHIP HOMES LIMITED is an active company incorporated on 29 February 1988 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARTNERSHIP HOMES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02225032

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BEAZER URBAN DEVELOPMENTS (NORTHERN) LIMITED
From: 19 April 1988To: 2 April 1998
TRIUMPHWEALTH LIMITED
From: 29 February 1988To: 19 April 1988
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

17 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 22 Oct 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

ARMSTRONG, Brian

Resigned
19 North Ridge, Whitley BayNE25 9XT
Secretary
Appointed 30 Jun 1997
Resigned 22 Oct 2001

BOWEN, Peter Leonard

Resigned
40 Naylors Terrace, BoltonBL7 8AP
Secretary
Appointed N/A
Resigned 30 Oct 1996

REDBURN, Barry Thomas

Resigned
Highfield House Moor Lane, NewarkNG23 5NA
Secretary
Appointed 30 Oct 1996
Resigned 30 Jun 1997

BURGESS, Frank Eric

Resigned
Applebough Brookledge Lane, MacclesfieldSK10 4JU
Born June 1942
Director
Appointed N/A
Resigned 27 Oct 1997

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 30 Jun 1997
Resigned 27 Aug 1998

COLLINSON, Harold Joseph

Resigned
6 Saltram Close, BuryM26 3XD
Born November 1950
Director
Appointed N/A
Resigned 26 Jul 1995

EDWARDS, Peter

Resigned
16 Broxton Street, LiverpoolL15 4NA
Born October 1942
Director
Appointed N/A
Resigned 27 Oct 1997

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 19 Mar 2001
Resigned 01 May 2002

HONEYBILL, Ian

Resigned
23 Thorley Lane, AltrinchamWA15 7BJ
Born March 1956
Director
Appointed N/A
Resigned 18 Oct 1994

JARVIS, John Charles

Resigned
7 Highmount House, LancasterLA1 1LA
Born June 1961
Director
Appointed 01 May 1996
Resigned 30 Jun 1997

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 19 Mar 2001
Resigned 14 Jan 2022

LEWIS, Michael Francis

Resigned
5 Vanderbyl Avenue Spital, WirralL63 3EA
Born December 1950
Director
Appointed N/A
Resigned 08 Jun 1998

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed 28 Oct 1999
Resigned 01 Jun 2001

MACFARLANE, Robert Longmuir

Resigned
15a Abercromby Drive, Bridge Of AllanFK9 4EA
Born December 1940
Director
Appointed N/A
Resigned 24 Nov 1993

MURRAY, Stephen

Resigned
Went View, WentbridgeWF8 3JP
Born October 1956
Director
Appointed 24 Nov 1993
Resigned 01 Nov 1999

OUGHTERSON, Carl Anthony

Resigned
43 Rosemont Road, LiverpoolL17 6BY
Born November 1961
Director
Appointed 26 Jul 1995
Resigned 30 Jun 1997

REDBURN, Barry Thomas

Resigned
Highfield House Moor Lane, NewarkNG23 5NA
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 1997

SMITH, David John

Resigned
8 Claverton Drive, BathBA2 7AJ
Born April 1958
Director
Appointed 27 Aug 1998
Resigned 19 Mar 2001

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

WALKER, Douglas James Ira

Resigned
50 St Michaels Avenue, StockportSK7 2PL
Born October 1942
Director
Appointed N/A
Resigned 30 Jun 1997

WEBB, Dennis Michael

Resigned
The Coach House, BristolBS18 4DN
Born February 1940
Director
Appointed N/A
Resigned 28 Oct 1999

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 05 Jun 2001
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Made Up Date
12 September 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Legacy
18 November 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
363aAnnual Return
Legacy
10 September 2002
288cChange of Particulars
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
9 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
25 February 1997
288cChange of Particulars
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
363aAnnual Return
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
22 June 1994
225(1)225(1)
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
1 November 1992
363x363x
Legacy
1 November 1992
225(1)225(1)
Auditors Resignation Company
18 September 1992
AUDAUD
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
363x363x
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Resolution
16 September 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Legacy
14 January 1991
363363
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
23 January 1990
225(1)225(1)
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
13 October 1989
288288
Legacy
12 June 1989
288288
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Memorandum Articles
11 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1988
287Change of Registered Office
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation