Background WavePink WaveYellow Wave

SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP (04923003)

SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP (04923003) is an active UK company. incorporated on 6 October 2003. with registered office in Sevenoaks. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP has been registered for 22 years. Current directors include DENNIS, Barry John, WARE, Roberta Anne.

Company Number
04923003
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2003
Age
22 years
Address
32 London Road, Sevenoaks, TN13 1AS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DENNIS, Barry John, WARE, Roberta Anne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP

SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP is an active company incorporated on 6 October 2003 with the registered office located in Sevenoaks. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SEVENOAKS & DISTRICT BUSINESS CRIME REDUCTION PARTNERSHIP was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04923003

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

Age

22 Years

Incorporated 6 October 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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 6 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

COMMUNITY PARTNERSHIP INITIATIVE (SEVENOAKS)
From: 6 October 2003To: 11 February 2009
Contact
Address

32 London Road Sevenoaks, TN13 1AS,

Previous Addresses

, 88 High Street, Sevenoaks, Kent, TN13 1LP
From: 22 October 2011To: 15 March 2023
, the Police Station, Epicurus House Akehurst Lane, Sevenoaks, Kent, TN13 1JN
From: 6 October 2003To: 22 October 2011
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 12
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DENNIS, Barry John

Active
26 Gordon Road, SevenoaksTN13 1HE
Born June 1949
Director
Appointed 18 Mar 2004

WARE, Roberta Anne

Active
London Road, SevenoaksTN13 1AS
Born February 1962
Director
Appointed 19 Mar 2019

DOLDING, Elizabeth Anne

Resigned
51 Tudor Crescent, OtfordTN14 5QT
Secretary
Appointed 06 Oct 2003
Resigned 03 Mar 2009

PENFOLD, Robert

Resigned
8 Streele View, UckfieldTN22 1UG
Secretary
Appointed 08 Oct 2003
Resigned 29 Mar 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

COPP, Janette

Resigned
Copper Beech, SevenoaksTN13 1UH
Born April 1952
Director
Appointed 08 Oct 2003
Resigned 01 Oct 2010

DOLDING, Elizabeth Anne

Resigned
51 Tudor Crescent, OtfordTN14 5QT
Born June 1963
Director
Appointed 06 Oct 2003
Resigned 12 Sept 2006

ELSTONE, Maxwell Lawrence

Resigned
Riversdale Cottage, CrowboroughTN6 1SG
Born April 1955
Director
Appointed 08 Oct 2003
Resigned 24 Oct 2024

FOTHERGILL, Martin Guy

Resigned
35 Sullivan Road, TonbridgeTN10 4DD
Born August 1961
Director
Appointed 08 Oct 2003
Resigned 21 Jan 2004

KILGALLON, Linda

Resigned
St Jamess Road, SevenoaksTN13 3NG
Born August 1956
Director
Appointed 29 Jan 2009
Resigned 10 Oct 2018

MASON, David John

Resigned
51a Mill Road, DartfordDA2 7RY
Born March 1961
Director
Appointed 08 Oct 2003
Resigned 07 Jul 2004

MULLENDER, Rik

Resigned
The Leazes, ChaldonCR3 5AG
Born July 1953
Director
Appointed 08 Oct 2003
Resigned 21 Jul 2009

NEWDICK, Robert

Resigned
High Street, SevenoaksTN13 1LP
Born March 1955
Director
Appointed 20 Sept 2010
Resigned 01 Oct 2012

STANTON, Karen

Resigned
3 Ship Lane, Swanley VillageBR8 7PB
Born June 1966
Director
Appointed 04 Apr 2005
Resigned 04 Sept 2007

STARES, Stephen Christopher

Resigned
1 Red Lodge, SevenoaksTN13 1UH
Born July 1955
Director
Appointed 08 Oct 2003
Resigned 15 Jan 2008

TERRY, Rosemary Vera

Resigned
33 Lavender Road, East MallingME19 6EE
Born January 1947
Director
Appointed 08 Oct 2003
Resigned 02 Dec 2008

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Max Lawrence Elstone

Ceased
London Road, SevenoaksTN13 1AS
Born April 1955

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
287Change of Registered Office
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation