Background WavePink WaveYellow Wave

COSTAR PARTNERSHIP (04740680)

COSTAR PARTNERSHIP (04740680) is an active UK company. incorporated on 22 April 2003. with registered office in Cwmbran. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. COSTAR PARTNERSHIP has been registered for 22 years. Current directors include DAVENNE, Julian Simon, LLOYD-TOLMAN, Leanne, MATTHEWS, Thomas Albert and 4 others.

Company Number
04740680
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 2003
Age
22 years
Address
The Three Penny Bit Deerbrook, Cwmbran, NP44 4SX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DAVENNE, Julian Simon, LLOYD-TOLMAN, Leanne, MATTHEWS, Thomas Albert, OWEN, Amanda Jane, SEABOURNE, Phillip, SEABOURNE, Rosemarie Ann, WILLIS, Colette
SIC Codes
56290, 85600, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTAR PARTNERSHIP

COSTAR PARTNERSHIP is an active company incorporated on 22 April 2003 with the registered office located in Cwmbran. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. COSTAR PARTNERSHIP was registered 22 years ago.(SIC: 56290, 85600, 90030)

Status

active

Active since 22 years ago

Company No

04740680

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 22 April 2003

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 22 September 2025 (6 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The Three Penny Bit Deerbrook Greenmeadow Cwmbran, NP44 4SX,

Previous Addresses

3D Bit Community Centre Deerbrook Fairhill Cwmbran Torfaen NP44 4SX Wales
From: 22 February 2012To: 25 April 2013
C/O Housing Office Fairwater Shops Fairwater Cwmbran Torfaen NP44 4TA
From: 22 April 2003To: 22 February 2012
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jul 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

HOWLES, Lynne Helen

Active
Deerbrook, CwmbranNP44 4SX
Secretary
Appointed 01 Sept 2018

DAVENNE, Julian Simon

Active
Deerbrook, CwmbranNP44 4SX
Born August 1970
Director
Appointed 01 Sept 2021

LLOYD-TOLMAN, Leanne

Active
Monnow Court, CwmbranNP44 5SD
Born December 1976
Director
Appointed 18 Jul 2024

MATTHEWS, Thomas Albert

Active
Deerbrook, CwmbranNP44 4SX
Born January 1931
Director
Appointed 22 Apr 2003

OWEN, Amanda Jane

Active
Deerbrook, CwmbranNP44 4SX
Born November 1968
Director
Appointed 01 Dec 2021

SEABOURNE, Phillip

Active
Deerbrook, CwmbranNP44 4SX
Born February 1951
Director
Appointed 01 May 2014

SEABOURNE, Rosemarie Ann

Active
Deerbrook, CwmbranNP44 4SX
Born May 1952
Director
Appointed 25 Apr 2013

WILLIS, Colette

Active
Deerbrook, CwmbranNP44 4SX
Born September 1940
Director
Appointed 29 Jan 2015

BAUGH, Susan Elizabeth

Resigned
Deerbrook, CwmbranNP44 4SX
Secretary
Appointed 24 Apr 2013
Resigned 01 Sept 2018

BAUGH, Susan Elizabeth

Resigned
4 Old Row, CwmbranNP44 6HS
Secretary
Appointed 28 Feb 2007
Resigned 15 Dec 2008

GRAHAM, Patrick Christopher

Resigned
16 Claude Road, CardiffCF24 3PZ
Secretary
Appointed 22 Apr 2003
Resigned 28 Feb 2007

HICKS, Lorraine Samantha

Resigned
Lodge Road, PontypoolNP4 7ED
Secretary
Appointed 16 Dec 2008
Resigned 04 Feb 2013

BEASLEY, Rachelle Victoria

Resigned
Deerbrook, CwmbranNP44 4SX
Born March 1990
Director
Appointed 01 Sept 2021
Resigned 31 Aug 2022

DAVIES, Richard Micheal

Resigned
Deerbrook, CwmbranNP44 4SX
Born June 1960
Director
Appointed 28 May 2013
Resigned 20 Aug 2018

HANKINS, Glyn William

Resigned
Deerbrook, CwmbranNP44 4SX
Born September 1942
Director
Appointed 29 Jan 2015
Resigned 18 Sept 2018

REES, David Jeffrey

Resigned
Deerbrook, CwmbranNP44 4SX
Born October 1963
Director
Appointed 23 Feb 2017
Resigned 01 Nov 2021

RICHARDS-DARCH, Kelly

Resigned
Deerbrook, CwmbranNP44 4SX
Born May 1982
Director
Appointed 01 Sept 2021
Resigned 06 Jun 2022

WILLIAMS, Dianne

Resigned
4 Stevelee, CwmbranNP44 7DP
Born December 1940
Director
Appointed 22 Apr 2003
Resigned 01 Nov 2006

WINFIELD, Evelyn Ann

Resigned
31 Rhiw Melin, CwmbranNP44 5HZ
Born February 1931
Director
Appointed 22 Apr 2003
Resigned 24 Apr 2013

Persons with significant control

11

6 Active
5 Ceased

Mrs Amanda Jane Owen

Active
Deerbrook, CwmbranNP44 4SX
Born November 1968

Nature of Control

Significant influence or control
Notified 01 Dec 2021

Miss Rachelle Victoria Beasley

Ceased
Deerbrook, CwmbranNP44 4SX
Born March 1990

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 31 Aug 2022

Mrs Kelly Richards-Darch

Ceased
Deerbrook, CwmbranNP44 4SX
Born May 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 06 Jun 2022

Mr Julian Simon Davenne

Active
Deerbrook, CwmbranNP44 4SX
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr David Jeffrey Rees

Ceased
Deerbrook, CwmbranNP44 4SX
Born October 1963

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Ceased 01 Nov 2021

Mr Glyn William Hankins

Ceased
Deerbrook, CwmbranNP44 4SX
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2018

Mr Richard Micheal Davies

Ceased
Deerbrook, CwmbranNP44 4SX
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2018

Mrs Rosemarie Ann Seabourne

Active
Deerbrook, CwmbranNP44 4SX
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Phillip Seabourne

Active
Deerbrook, CwmbranNP44 4SX
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Albert Matthews

Active
Deerbrook, CwmbranNP44 4SX
Born January 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Colette Willis

Active
Deerbrook, CwmbranNP44 4SX
Born September 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
27 April 2004
363sAnnual Return (shuttle)
Resolution
13 January 2004
RESOLUTIONSResolutions
Incorporation Company
22 April 2003
NEWINCIncorporation