Background WavePink WaveYellow Wave

TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD (04086739)

TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD (04086739) is an active UK company. incorporated on 10 October 2000. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD has been registered for 25 years. Current directors include CANDON, Daniel Peter John, ENGLEFIELD, Paul, GODDARD, Elizabeth and 4 others.

Company Number
04086739
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2000
Age
25 years
Address
Unit 5 Wilkinsons Yard, Great Yarmouth, NR30 2AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANDON, Daniel Peter John, ENGLEFIELD, Paul, GODDARD, Elizabeth, HAYES, Natasha Ruth, PLANT, Graham Robert, SPENCER, Nicholas Paul, STEPHENSON, Lynnette
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD

TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD is an active company incorporated on 10 October 2000 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04086739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Unit 5 Wilkinsons Yard Market Gates Great Yarmouth, NR30 2AX,

Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Dec 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Mar 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NEWMAN, Jonathan William

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Secretary
Appointed 03 Feb 2003

CANDON, Daniel Peter John

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born October 1981
Director
Appointed 18 May 2023

ENGLEFIELD, Paul

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born April 1975
Director
Appointed 26 Sept 2025

GODDARD, Elizabeth

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born April 1970
Director
Appointed 18 Sept 2019

HAYES, Natasha Ruth

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born October 1985
Director
Appointed 06 Oct 2025

PLANT, Graham Robert

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born February 1957
Director
Appointed 18 Sept 2019

SPENCER, Nicholas Paul

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born December 1954
Director
Appointed 27 May 2003

STEPHENSON, Lynnette

Active
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born September 1977
Director
Appointed 06 Oct 2025

BLACKWELL, Martin John Peter

Resigned
1 Elm Close, AcleNR13 3EU
Secretary
Appointed 10 Oct 2000
Resigned 05 Sept 2002

ADCOCK, Susan Maria

Resigned
39 Yarmouth Road, Great YarmouthNR30 5DL
Born January 1967
Director
Appointed 27 May 2003
Resigned 31 Oct 2007

BARBER, Jacqueline Ann

Resigned
6 Leona Crescent, LowestoftNR33 8JY
Born March 1949
Director
Appointed 27 May 2003
Resigned 27 Jan 2005

BEST, John William Roy, Mr.

Resigned
3 Dove Close, Great YarmouthNR31 8QY
Born June 1955
Director
Appointed 10 Oct 2000
Resigned 03 May 2001

BRIGGS, Geoffrey Malcolm

Resigned
206 Brasenose Avenue, Great YarmouthNR31 7EE
Born September 1939
Director
Appointed 10 Oct 2000
Resigned 28 Aug 2003

BURROUGHS, John

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born April 1947
Director
Appointed 18 Jul 2007
Resigned 18 May 2011

CARTTISS, Michael Reginald Harry

Resigned
Melrose, Great YarmouthNR29 3HN
Born March 1938
Director
Appointed 09 Jul 2001
Resigned 05 Sept 2002

CASTLE, Michael Victor

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born December 1949
Director
Appointed 28 Sept 2016
Resigned 18 Sept 2019

CASTLE, Michael Victor

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born December 1949
Director
Appointed 24 May 2012
Resigned 18 Jun 2014

COLEMAN, Barry George

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born June 1943
Director
Appointed 25 May 2016
Resigned 08 May 2019

COLLINS, Bertie James Edmund, Councillor

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born March 1939
Director
Appointed 18 Jun 2014
Resigned 25 May 2016

COLLINS, Bertie James Edmund, Councillor

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born November 1929
Director
Appointed 23 Aug 2012
Resigned 16 May 2013

COLLINS, Bertie James Edmund, Councillor

Resigned
61 Lawn Avenue, Great YarmouthNR30 1QS
Born November 1979
Director
Appointed 27 May 2002
Resigned 10 Jan 2010

DOYLE, Gloria Jean

Resigned
73 Saint Nicholas Road, Great YarmouthNR30 1NN
Born December 1944
Director
Appointed 10 Oct 2000
Resigned 24 May 2001

GARROD, Thomas Steven Charles

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born September 1989
Director
Appointed 10 Jan 2010
Resigned 23 Aug 2012

HACON, Patrick

Resigned
Bullocks Loke, Great YarmouthNR30 5AE
Born April 1949
Director
Appointed 10 Sept 2008
Resigned 08 Jun 2009

HOLMES, John Alfred, Mr.

Resigned
88 Hamilton Road, Great YarmouthNR30 4LY
Born November 1937
Director
Appointed 26 Sept 2007
Resigned 14 Jun 2008

HOLMES, John Alfred, Mr.

Resigned
88 Hamilton Road, Great YarmouthNR30 4LY
Born November 1937
Director
Appointed 10 Oct 2000
Resigned 09 Jul 2001

IOANNOU, Donna Marie

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born July 1967
Director
Appointed 19 Apr 2017
Resigned 11 Mar 2022

JONES, Karl Taylor

Resigned
Witton Cottage, NorwichNR13 5DS
Born November 1972
Director
Appointed 11 Jul 2002
Resigned 27 May 2003

MCCREADIE, Ian Robert

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born July 1942
Director
Appointed 25 May 2002
Resigned 06 Oct 2025

MOBBS, Aileen

Resigned
1 Bracecamp Close, Great YarmouthNR29 3PR
Born August 1963
Director
Appointed 10 Oct 2000
Resigned 01 Sept 2003

PARKINSON-HARE, Rex, Councillor

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born May 1930
Director
Appointed 22 Jan 2014
Resigned 14 Jan 2015

PECK, Robert Allan, Councillor

Resigned
2 Plymouth Close, Great YarmouthNR30 5TZ
Born September 1940
Director
Appointed 24 May 2001
Resigned 18 Jul 2007

REYNOLDS, Charles Joseph

Resigned
Unit 5 Wilkinsons Yard, Great YarmouthNR30 2AX
Born March 1956
Director
Appointed 08 Jan 2004
Resigned 18 May 2012

RIDER, Philip David

Resigned
34 North Drive, Great YarmouthNR30 4EW
Born December 1960
Director
Appointed 16 Nov 2000
Resigned 08 Jul 2002

SEDGWICK, Linda

Resigned
3 Avondale Road, Gorleston On SeaNR31 6DL
Born June 1969
Director
Appointed 17 Jan 2007
Resigned 27 Jul 2010
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Incorporation Company
10 October 2000
NEWINCIncorporation