Background WavePink WaveYellow Wave

PARTNERSHIP HOMES DEVELOPMENT LIMITED (05355002)

PARTNERSHIP HOMES DEVELOPMENT LIMITED (05355002) is an active UK company. incorporated on 7 February 2005. with registered office in Rossendale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTNERSHIP HOMES DEVELOPMENT LIMITED has been registered for 21 years. Current directors include DUGDALE, Edward Stratford, STRUTHERS, Victoria Lesley.

Company Number
05355002
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Suite 36, Hardmans Business Centre New Hall Hey Road, Rossendale, BB4 6HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUGDALE, Edward Stratford, STRUTHERS, Victoria Lesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP HOMES DEVELOPMENT LIMITED

PARTNERSHIP HOMES DEVELOPMENT LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Rossendale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTNERSHIP HOMES DEVELOPMENT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05355002

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Suite 36, Hardmans Business Centre New Hall Hey Road Rawtenstall Rossendale, BB4 6HH,

Previous Addresses

238 Burnley Road East, Waterfoot Rossendale Lancashire BB4 9DQ
From: 7 February 2005To: 13 November 2023
Timeline

4 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUGDALE, Edward Stratford

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 07 Feb 2005

STRUTHERS, Victoria Lesley

Active
New Hall Hey Road, RossendaleBB4 6HH
Born October 1961
Director
Appointed 01 Nov 2019

HAWORTH, Carole

Resigned
45 Bramhall Avenue, BoltonBL2 4ES
Secretary
Appointed 13 Sept 2006
Resigned 20 Oct 2008

STRUTHERS, Colin

Resigned
Edge Lane, RossendaleBB4 9NA
Secretary
Appointed 25 Feb 2009
Resigned 30 Oct 2023

STRUTHERS, Colin

Resigned
Stationmasters House, Helmshore, RossendaleBB7 4LQ
Secretary
Appointed 07 Feb 2005
Resigned 13 Sept 2006

STRUTHERS, Colin

Resigned
Edge Lane, RossendaleBB4 9NA
Born September 1958
Director
Appointed 07 Feb 2005
Resigned 01 Nov 2019

Persons with significant control

3

2 Active
1 Ceased
Hardmans Business Centre, RossendaleBB4 6HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2020

Colin Struthers

Ceased
Edge Lane, RossendaleBB4 9NA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2020

Mr Edward Stratford Dugdale

Active
Much WenlockTF13 6NZ
Born August 1959

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

67

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
190190
Legacy
12 February 2007
353353
Legacy
12 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2005
225Change of Accounting Reference Date
Incorporation Company
7 February 2005
NEWINCIncorporation