Background WavePink WaveYellow Wave

1 THEOBALD'S COURT PARTNERCO LIMITED (06927510)

1 THEOBALD'S COURT PARTNERCO LIMITED (06927510) is an active UK company. incorporated on 8 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1 THEOBALD'S COURT PARTNERCO LIMITED has been registered for 16 years. Current directors include MARTIN, Sean Peter, MUTEERA, Jonathan Kudzanai.

Company Number
06927510
Status
active
Type
ltd
Incorporated
8 June 2009
Age
16 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Sean Peter, MUTEERA, Jonathan Kudzanai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 THEOBALD'S COURT PARTNERCO LIMITED

1 THEOBALD'S COURT PARTNERCO LIMITED is an active company incorporated on 8 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1 THEOBALD'S COURT PARTNERCO LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06927510

LTD Company

Age

16 Years

Incorporated 8 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 15 August 2020To: 6 July 2025
21 Palmer Street 2nd Floor London SW1H 0AD England
From: 14 March 2019To: 15 August 2020
1 London Wall Place London EC2Y 5AU England
From: 4 September 2018To: 14 March 2019
31 Gresham Street London EC2V 7QA
From: 10 April 2012To: 4 September 2018
7Th Floor 90 High Holborn London WC1V 6XX
From: 8 June 2009To: 10 April 2012
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Aug 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Loan Secured
Apr 15
Loan Secured
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Loan Secured
Jun 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 28 Feb 2019

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 30 Jun 2023

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 16 Nov 2023

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 08 Jun 2009
Resigned 08 Jul 2009

MCGUIRE, Jonathan Damian David

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 04 Jan 2012
Resigned 17 Dec 2012

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
Floor, LondonEC2Y 5AS
Corporate secretary
Appointed 25 Jan 2023
Resigned 25 Jan 2023

SCHRODER CORPORATE SERVICES LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 16 Dec 2016
Resigned 01 Mar 2019

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 17 Dec 2012
Resigned 16 Dec 2016

BIDEL, Coral Suzanne

Resigned
London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 28 Feb 2019
Resigned 30 Jun 2023

CHRISTENBURY, Sharon

Resigned
5524 Northeast 7th Avenue, Miami
Born September 1958
Director
Appointed 08 Jul 2009
Resigned 04 Jan 2012

DOWLING, Laurence John Scott

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1974
Director
Appointed 19 Jun 2014
Resigned 01 Mar 2019

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 08 Jun 2009
Resigned 08 Jul 2009

DYKSTRA, Richard

Resigned
9821 Sw 141 Drive, Miami
Born October 1950
Director
Appointed 08 Jul 2009
Resigned 04 Jan 2012

GERVASIO, Ivee Rachel Briones

Resigned
London Wall, LondonEC2Y 5AS
Born May 1986
Director
Appointed 30 Jun 2023
Resigned 16 Nov 2023

GILL, Christopher Marshall

Resigned
Church Street, EpsomKT17 4QA
Born July 1958
Director
Appointed 08 Jun 2009
Resigned 08 Jul 2009

GRAVESTOCK, Jane Mary Anne

Resigned
Gresham Street, LondonEC2V 7QA
Born June 1964
Director
Appointed 04 Jan 2012
Resigned 31 Dec 2013

GRIFFITHS, Peter John

Resigned
Gresham Street, LondonEC2V 7QA
Born September 1972
Director
Appointed 04 Jan 2012
Resigned 10 Jan 2014

KNATCHBULL, Melinda Lu San

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1975
Director
Appointed 19 Jun 2014
Resigned 01 Mar 2019

LINNELL, Richard Frank Hilary

Resigned
85 Ennerdale Road, RichmondTW9 2DN
Born January 1958
Director
Appointed 08 Jun 2009
Resigned 08 Jul 2009

ROANTREE, Gillian Anne

Resigned
Gresham Street, LondonEC2V 7QA
Born April 1960
Director
Appointed 04 Jan 2012
Resigned 08 Jan 2014

WARNES, Christopher Michael

Resigned
London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 28 Feb 2019
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE1 4BP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Mar 2019
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
27 February 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 March 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Account Reference Date Company
24 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Legacy
13 February 2012
MG02MG02
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Auditors Resignation Company
10 January 2012
AUDAUD
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
225Change of Accounting Reference Date
Incorporation Company
8 June 2009
NEWINCIncorporation