Background WavePink WaveYellow Wave

SAUNDERS PARTNERSHIP LIMITED (02358009)

SAUNDERS PARTNERSHIP LIMITED (02358009) is an active UK company. incorporated on 10 March 1989. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SAUNDERS PARTNERSHIP LIMITED has been registered for 37 years. Current directors include BURTON, Michael Darren, GIBBINS, Andrew, HUTCHINSON, Stephen James and 5 others.

Company Number
02358009
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
2nd Floor 1 Falcon Gate, Welwyn Garden City, AL7 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BURTON, Michael Darren, GIBBINS, Andrew, HUTCHINSON, Stephen James, LAIT, Annabel, PRICE, Graham, SEGGERY, Kevin Mark, SLEEP, Angela Rose, WILLIAMS, Martin Raymond
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUNDERS PARTNERSHIP LIMITED

SAUNDERS PARTNERSHIP LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SAUNDERS PARTNERSHIP LIMITED was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

02358009

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MAINCENTRE LIMITED
From: 10 March 1989To: 20 December 1989
Contact
Address

2nd Floor 1 Falcon Gate Shire Park Welwyn Garden City, AL7 1TW,

Previous Addresses

37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 10 March 1989To: 9 February 2017
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
May 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Loan Secured
Nov 15
Loan Cleared
Dec 15
Director Joined
Jun 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 24
Loan Cleared
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

SEGGERY, Kevin Mark

Active
Shire Park, Welwyn Garden CityAL7 1TW
Secretary
Appointed 20 Jan 2012

BURTON, Michael Darren

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born February 1974
Director
Appointed 01 Apr 2016

GIBBINS, Andrew

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born May 1972
Director
Appointed 01 Jun 2022

HUTCHINSON, Stephen James

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born July 1969
Director
Appointed 01 Apr 2002

LAIT, Annabel

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born August 1976
Director
Appointed 01 Apr 2022

PRICE, Graham

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born March 1971
Director
Appointed 01 Jun 2022

SEGGERY, Kevin Mark

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born July 1964
Director
Appointed 01 Apr 2002

SLEEP, Angela Rose

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born October 1973
Director
Appointed 01 Aug 2024

WILLIAMS, Martin Raymond

Active
Shire Park, Welwyn Garden CityAL7 1TW
Born August 1961
Director
Appointed 06 Apr 1999

DIGWEED, Jonathan Frederick William

Resigned
20 Salisbury Road, StevenageSG1 4PE
Secretary
Appointed N/A
Resigned 27 Jan 1994

GARDNER, Stephen Roy

Resigned
Gosmore Road, HitchinSG4 9AT
Secretary
Appointed 20 May 2010
Resigned 20 Jan 2012

WEEDON, Robert Michael

Resigned
37 Beaumont Avenue, St AlbansAL1 4TW
Secretary
Appointed 27 Jan 1994
Resigned 20 May 2010

COOPER, Kevin James

Resigned
Woodend, RoystonSG8 7XB
Born August 1957
Director
Appointed N/A
Resigned 07 Jul 2004

DIGWEED, Jonathan Frederick William

Resigned
20 Salisbury Road, StevenageSG1 4PE
Born June 1952
Director
Appointed N/A
Resigned 27 Jan 1994

GARDNER, Stephen Roy

Resigned
92 West Hill, HitchinSG5 2HX
Born January 1956
Director
Appointed 06 Apr 1999
Resigned 18 Apr 2012

HUMPHREYS, Michael Neil

Resigned
152 Mandeville Road, HertfordSG13 8JL
Born January 1975
Director
Appointed 01 Apr 2007
Resigned 30 Sept 2011

MELLOR, Trevor

Resigned
14 Firway Close, WelwynAL6 0RE
Born May 1969
Director
Appointed 01 Sept 2006
Resigned 07 Oct 2011

MOFFATT, Jonathan David

Resigned
245 The Ridgeway, St. AlbansAL4 9XG
Born January 1963
Director
Appointed 01 Apr 1994
Resigned 31 Aug 2004

PARKINSON, Robert Geoffrey

Resigned
18 Churchill Road, St AlbansAL1 4HQ
Born June 1947
Director
Appointed 01 Sept 1992
Resigned 05 Sept 1995

ROLES, David

Resigned
Shire Park, Welwyn Garden CityAL7 1TW
Born March 1971
Director
Appointed 01 Apr 2010
Resigned 03 Jun 2022

SAUNDERS, Clifford

Resigned
Pinecrest, Chalfont St PeterSL9 9TD
Born February 1951
Director
Appointed N/A
Resigned 31 Jul 2007

WEEDON, Robert Michael

Resigned
37 Beaumont Avenue, St AlbansAL1 4TW
Born May 1952
Director
Appointed N/A
Resigned 31 Jul 2011

Persons with significant control

1

1 Falcon Gate, Welwyn Garden CityAL7 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Unaudited Abridged
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
6 February 2013
MG02MG02
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
155(6)a155(6)a
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
169169
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
287Change of Registered Office
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
7 May 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
12 February 1994
395Particulars of Mortgage or Charge
Legacy
3 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
15 November 1990
363aAnnual Return
Legacy
9 May 1990
225(1)225(1)
Legacy
12 January 1990
88(2)Return of Allotment of Shares
Legacy
12 January 1990
287Change of Registered Office
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 1989
RESOLUTIONSResolutions
Incorporation Company
10 March 1989
NEWINCIncorporation