Background WavePink WaveYellow Wave

PARTNERS IN PROPERTY (U.K.) LIMITED (03332891)

PARTNERS IN PROPERTY (U.K.) LIMITED (03332891) is an active UK company. incorporated on 13 March 1997. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. PARTNERS IN PROPERTY (U.K.) LIMITED has been registered for 29 years. Current directors include GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert.

Company Number
03332891
Status
active
Type
ltd
Incorporated
13 March 1997
Age
29 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS IN PROPERTY (U.K.) LIMITED

PARTNERS IN PROPERTY (U.K.) LIMITED is an active company incorporated on 13 March 1997 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. PARTNERS IN PROPERTY (U.K.) LIMITED was registered 29 years ago.(SIC: 68310, 68320)

Status

active

Active since 29 years ago

Company No

03332891

LTD Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Grant Hall Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Grant Hall Parsons Green St Ives Business Park St Ives Cambs PE27 4WY
From: 13 March 1997To: 7 April 2010
Timeline

22 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Jul 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Feb 18
Director Joined
Sept 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MATSON, Robert, Mr.

Active
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 20 Sept 2018

GRECO, Benjamin Paul

Active
Parsons Green, St. IvesPE27 4AA
Born December 1979
Director
Appointed 23 Sept 2015

GROSSMAN, David Jeremy

Active
Parsons Green, St. IvesPE27 4AA
Born December 1970
Director
Appointed 08 Aug 2015

MATSON, Robert

Active
Parsons Green, St. IvesPE27 4AA
Born September 1970
Director
Appointed 20 Sept 2018

BERRY, Nigel Andrew

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 17 Aug 2010
Resigned 11 Jun 2018

BRITTAIN, Giles Maurice John

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 31 Mar 2015
Resigned 29 May 2015

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Secretary
Appointed 13 Mar 1997
Resigned 15 Apr 1997

HIGGINS, Nigel Patrick

Resigned
Duse Villa, HuntingdonPE28 2BQ
Secretary
Appointed 15 Apr 1997
Resigned 17 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 13 Mar 1997

BERRY, Nigel Andrew

Resigned
Parsons Green, St. IvesPE27 4AA
Born May 1959
Director
Appointed 26 Feb 2015
Resigned 02 Feb 2018

CADE, Russell George

Resigned
Westhorpe, Market HarboroughLE16 9UL
Born August 1968
Director
Appointed 01 Jan 1998
Resigned 26 Feb 2015

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Born January 1951
Director
Appointed 13 Mar 1997
Resigned 15 Apr 1997

HIGGINS, Nigel Patrick

Resigned
Duse Villa, HuntingdonPE28 2BQ
Born March 1956
Director
Appointed 15 Apr 1997
Resigned 26 Feb 2015

JEFFREY, Richard George

Resigned
2 Lucks Lane, HuntingdonPE19 5TF
Born April 1957
Director
Appointed 15 Apr 1997
Resigned 26 Feb 2015

KING, Robin David

Resigned
Barrow Close, CambridgeCB2 8AT
Born December 1958
Director
Appointed 15 Apr 1997
Resigned 26 Feb 2015

KING, Sean Julian

Resigned
Parsons Green, St. IvesPE27 4AA
Born February 1961
Director
Appointed 01 Dec 2003
Resigned 06 Aug 2015

WILLIAMS, Jonathan Martin

Resigned
St. Andrews Place, SleafordNG34 0TF
Born March 1955
Director
Appointed 13 Mar 1997
Resigned 15 Apr 1997

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Auditors Resignation Company
18 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Resolution
1 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
21 September 2013
MR05Certification of Charge
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
24 July 2000
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
287Change of Registered Office
Legacy
5 August 1997
287Change of Registered Office
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 March 1997
NEWINCIncorporation