Background WavePink WaveYellow Wave

KAJIMA PARTNERSHIPS LIMITED (03841821)

KAJIMA PARTNERSHIPS LIMITED (03841821) is an active UK company. incorporated on 15 September 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KAJIMA PARTNERSHIPS LIMITED has been registered for 26 years. Current directors include GILL, Christopher Mark David, HAWKINS, Kevin Stuart, ICHIKI, Hiroto and 4 others.

Company Number
03841821
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILL, Christopher Mark David, HAWKINS, Kevin Stuart, ICHIKI, Hiroto, ISHIDA, Katsusuke, LUDIMAN, Andrew Mark William, PHILLIPS, Christine, SAJI, Hiroki
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJIMA PARTNERSHIPS LIMITED

KAJIMA PARTNERSHIPS LIMITED is an active company incorporated on 15 September 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KAJIMA PARTNERSHIPS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03841821

LTD Company

Age

26 Years

Incorporated 15 September 1999

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MALLETBRIGHT LIMITED
From: 15 September 1999To: 18 November 1999
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 11 March 2011To: 4 January 2021
55 Baker Street London England W1U 8EW England
From: 8 March 2011To: 11 March 2011
Grove House 248a Marylebone Road London NW1 6JZ
From: 15 September 1999To: 8 March 2011
Timeline

44 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jun 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Apr 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Funding Round
Dec 25
Loan Secured
Jan 26
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 18 May 2021

HEDGE, David Martin

Active
LondonWC2H 8AP
Secretary
Appointed 23 May 2007

GILL, Christopher Mark David

Active
LondonWC2H 8AP
Born October 1985
Director
Appointed 17 May 2022

HAWKINS, Kevin Stuart

Active
LondonWC2H 8AP
Born March 1969
Director
Appointed 20 May 2024

ICHIKI, Hiroto

Active
LondonWC2H 8AP
Born June 1962
Director
Appointed 29 May 2015

ISHIDA, Katsusuke

Active
LondonWC2H 8AP
Born June 1972
Director
Appointed 01 Apr 2023

LUDIMAN, Andrew Mark William

Active
LondonWC2H 8AP
Born May 1974
Director
Appointed 30 Jun 2025

PHILLIPS, Christine

Active
St. Giles Square, LondonWC2H 8AP
Born August 1982
Director
Appointed 02 May 2023

SAJI, Hiroki

Active
LondonWC2H 8AP
Born April 1969
Director
Appointed 04 Apr 2019

AOKI, Noburo

Resigned
34 Hillcroft Crescent, LondonW5 2SQ
Secretary
Appointed 28 Sept 2000
Resigned 29 Jun 2001

BEGLIN, Jane Elizabeth

Resigned
117 Salcott Road, LondonSW11 6DG
Secretary
Appointed 12 Nov 1999
Resigned 22 Nov 1999

BIBBY, Simon Nicholas

Resigned
2 Inglewood Copse, BromleyBR1 2BB
Secretary
Appointed 22 Nov 1999
Resigned 28 Sept 2000

WALTERS, Geoffrey Paul

Resigned
31 Holland Park, LondonW11 3TA
Secretary
Appointed 29 Jun 2001
Resigned 31 May 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 12 Nov 1999

AOKI, Noburo

Resigned
34 Hillcroft Crescent, LondonW5 2SQ
Born May 1956
Director
Appointed 22 Nov 1999
Resigned 31 May 2007

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 15 Sept 1999
Resigned 12 Nov 1999

CHISM, Nigel William Michael Goddard

Resigned
LondonWC2H 8AP
Born July 1954
Director
Appointed 22 Jun 2010
Resigned 31 Oct 2024

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 18 May 2021
Resigned 25 Nov 2024

CORBITT, Morton Bruce

Resigned
Longdyke, GuildfordGU4 7BD
Born November 1948
Director
Appointed 15 Jul 2003
Resigned 28 Sept 2005

DOCTOR, Graeme

Resigned
LondonWC2H 8AP
Born April 1957
Director
Appointed 02 Jun 2016
Resigned 17 May 2022

HARCOURT, John Benjamin

Resigned
LondonWC2H 8AP
Born August 1974
Director
Appointed 17 May 2022
Resigned 30 Jun 2025

IIZAWA, Hiroaki

Resigned
Baker Street, LondonW1U 8EW
Born January 1969
Director
Appointed 06 Sept 2011
Resigned 29 May 2015

LONGLEY, Robert John

Resigned
Badgers Holt, CalneSN11 9NL
Born August 1960
Director
Appointed 02 Jul 2002
Resigned 05 May 2009

LONGSHAW, Alan

Resigned
Baker Street, LondonW1U 8EW
Born December 1941
Director
Appointed 15 Jul 2003
Resigned 03 Jan 2017

MAEDA, Masazumi

Resigned
Baker Street, LondonW1U 8EW
Born May 1974
Director
Appointed 29 May 2015
Resigned 14 Jul 2019

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Sept 1999
Resigned 12 Nov 1999

RUDD-JONES, Julian Mark

Resigned
LondonWC2H 8AP
Born June 1955
Director
Appointed 22 Nov 1999
Resigned 30 Jun 2025

SHIBASAKI, Katsumi

Resigned
35 St Mary's Court 4 Palgrave, LondonNW1 6EW
Born February 1949
Director
Appointed 15 Jul 2003
Resigned 31 May 2007

SUGIMOTO, Harunori

Resigned
138 Princes Gardens, LondonW3 0LN
Born June 1961
Director
Appointed 22 Feb 2001
Resigned 20 Jun 2005

SUZUKI, Fujio

Resigned
6 Marlborough Hill, LondonNW8 0NN
Born March 1948
Director
Appointed 12 Nov 1999
Resigned 15 Jul 2003

TAKEI, Hiroshi

Resigned
LondonWC2H 8AP
Born March 1965
Director
Appointed 05 Apr 2018
Resigned 31 Jan 2024

TAYLOR, Kirk Graham Vaughan

Resigned
LondonWC2H 8AP
Born September 1964
Director
Appointed 29 May 2015
Resigned 28 Apr 2023

UCHIDA, Ken

Resigned
Baker Street, LondonW1U 8EW
Born May 1956
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2015

UCHIDA, Michiya

Resigned
Baker Street, LondonW1U 8EW
Born January 1960
Director
Appointed 01 Apr 2015
Resigned 29 May 2015

UCHIDA, Michiya

Resigned
Baker Street, LondonW1U 8EW
Born January 1960
Director
Appointed 31 May 2007
Resigned 01 Jan 2013

Persons with significant control

1

LondonWC2H 8AP

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

186

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
25 October 2005
288cChange of Particulars
Legacy
24 October 2005
363aAnnual Return
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288cChange of Particulars
Legacy
22 September 2003
363aAnnual Return
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
10 October 2002
363aAnnual Return
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Miscellaneous
12 January 2000
MISCMISC
Legacy
12 January 2000
123Notice of Increase in Nominal Capital
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
225Change of Accounting Reference Date
Resolution
19 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
287Change of Registered Office
Incorporation Company
15 September 1999
NEWINCIncorporation