Background WavePink WaveYellow Wave

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED (06526534)

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED (06526534) is an active UK company. incorporated on 6 March 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED has been registered for 18 years. Current directors include DICKINSON, Gareth Richard Stewart, HILLIER, Paul Alexander Guy, NICHOLSON, Daniel Christopher and 1 others.

Company Number
06526534
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKINSON, Gareth Richard Stewart, HILLIER, Paul Alexander Guy, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED is an active company incorporated on 6 March 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06526534

LTD Company

Age

18 Years

Incorporated 6 March 2008

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 11
Director Joined
Nov 11
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

LENNARK, Darren

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 Sept 2019

DICKINSON, Gareth Richard Stewart

Active
Chertsey Road, MiddlesexTW16 7BP
Born July 1970
Director
Appointed 07 Dec 2022

HILLIER, Paul Alexander Guy

Active
Broadlands, LondonN6 4BT
Born August 1975
Director
Appointed 14 Nov 2011

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 07 Apr 2022

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 30 Jan 2026

MARTIN, Desna Lee

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 06 Mar 2008
Resigned 30 Sept 2019

CHAMBERS, Benedict Joel

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1972
Director
Appointed 06 Mar 2008
Resigned 22 Mar 2016

HAYNE, Timothy Michael

Resigned
30 Pepys Road, LondonSW20 8PF
Born September 1954
Director
Appointed 26 Mar 2008
Resigned 17 Jun 2019

MACLEOD, Douglas Roderick

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born March 1953
Director
Appointed 17 Jun 2019
Resigned 23 Oct 2020

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 13 Dec 2016
Resigned 07 Apr 2022

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 21 Mar 2016
Resigned 30 Jan 2026

SARA, Opkar Singh

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1969
Director
Appointed 23 Oct 2020
Resigned 07 Dec 2022

THOMPSON, Neil

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 06 Mar 2008
Resigned 12 Dec 2016

TISDALL, Brian Charles

Resigned
Pencoed, Epsom DownsKT18 5UU
Born July 1949
Director
Appointed 26 Mar 2008
Resigned 31 Dec 2010

Persons with significant control

2

Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Chertsey Road, Sunbury-On-ThamesTW16 7BP

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

68

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Legacy
15 November 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Resolution
4 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
6 March 2008
NEWINCIncorporation