Background WavePink WaveYellow Wave

THE LONDON PROPERTY PARTNERSHIP LIMITED (03949179)

THE LONDON PROPERTY PARTNERSHIP LIMITED (03949179) is an active UK company. incorporated on 13 March 2000. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE LONDON PROPERTY PARTNERSHIP LIMITED has been registered for 26 years. Current directors include KELLY, Matthew Patrick, WARBURTON, William Ross.

Company Number
03949179
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Whitchurch House, Maidenhead, SL6 1PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Matthew Patrick, WARBURTON, William Ross
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON PROPERTY PARTNERSHIP LIMITED

THE LONDON PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE LONDON PROPERTY PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03949179

LTD Company

Age

26 Years

Incorporated 13 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

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

Whitchurch House 2-4 Albert Street Maidenhead, SL6 1PR,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 30 April 2018To: 4 August 2020
Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 13 March 2000To: 30 April 2018
Timeline

18 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Nov 13
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KELLY, Matthew Patrick

Active
2-4 Albert Street, MaidenheadSL6 1PR
Secretary
Appointed 13 Feb 2015

KELLY, Matthew Patrick

Active
2-4 Albert Street, MaidenheadSL6 1PR
Born February 1969
Director
Appointed 21 Sept 2018

WARBURTON, William Ross

Active
2-4 Albert Street, MaidenheadSL6 1PR
Born June 1958
Director
Appointed 15 Mar 2000

KELLY, Patrick Thomas

Resigned
Remenham Lane, Henley-On-ThamesRG9 3DE
Secretary
Appointed 24 Jun 2013
Resigned 13 Feb 2015

PROFIT, Christopher Thomas

Resigned
Higher Copthurst Farm, ChorleyPR6 8LP
Secretary
Appointed 15 Mar 2000
Resigned 02 Apr 2008

READ, Francis Nicholas

Resigned
Grosvenor Street, LondonW1K 4QH
Secretary
Appointed 08 Sept 2008
Resigned 24 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

KELLY, Patrick Thomas

Resigned
Aston Rise, Henley On ThamesRG9 3DE
Born March 1939
Director
Appointed 13 Mar 2000
Resigned 21 Sept 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

2

Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
2-4 Albert Street, MaidenheadSL6 1PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
5 June 2020
AAMDAAMD
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
4 July 2008
287Change of Registered Office
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
88(2)R88(2)R
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Incorporation Company
13 March 2000
NEWINCIncorporation