Background WavePink WaveYellow Wave

THE OWEN-KENNY PARTNERSHIP LIMITED (07223254)

THE OWEN-KENNY PARTNERSHIP LIMITED (07223254) is an active UK company. incorporated on 14 April 2010. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THE OWEN-KENNY PARTNERSHIP LIMITED has been registered for 15 years. Current directors include ALLCHURCH, Emily Abigail, JONES, Julie Elizabeth Mary, SMALL, David Richard.

Company Number
07223254
Status
active
Type
ltd
Incorporated
14 April 2010
Age
15 years
Address
Chichester Business Park Unit 3 City Fields Way Park, Chichester, PO20 2FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALLCHURCH, Emily Abigail, JONES, Julie Elizabeth Mary, SMALL, David Richard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OWEN-KENNY PARTNERSHIP LIMITED

THE OWEN-KENNY PARTNERSHIP LIMITED is an active company incorporated on 14 April 2010 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THE OWEN-KENNY PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07223254

LTD Company

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Chichester Business Park Unit 3 City Fields Way Park Tangmere Chichester, PO20 2FT,

Previous Addresses

38 South Street Chichester West Sussex PO19 1EL
From: 14 April 2010To: 21 March 2023
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Mar 13
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 22
Director Left
Nov 23
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ALLCHURCH, Emily

Active
City Fields Way Park, ChichesterPO20 2FT
Secretary
Appointed 14 Apr 2010

ALLCHURCH, Emily Abigail

Active
City Fields Way Park, ChichesterPO20 2FT
Born July 1974
Director
Appointed 14 Apr 2010

JONES, Julie Elizabeth Mary

Active
City Fields Way Park, ChichesterPO20 2FT
Born October 1945
Director
Appointed 01 Aug 2010

SMALL, David Richard

Active
City Fields Way Park, ChichesterPO20 2FT
Born November 1969
Director
Appointed 14 Apr 2010

FILDES, Sara-Jayne

Resigned
South Street, ChichesterPO19 1EL
Born October 1968
Director
Appointed 14 Apr 2010
Resigned 28 Sept 2018

HALL, Michael Robert

Resigned
South Street, ChichesterPO19 1EL
Born April 1947
Director
Appointed 01 Aug 2010
Resigned 27 Apr 2012

HOBBS, Louise Patricia

Resigned
South Street, ChichesterPO19 1EL
Born January 1965
Director
Appointed 01 Aug 2010
Resigned 13 Jun 2011

JONES, Andrew Charles

Resigned
South Street, ChichesterPO19 1EL
Born May 1986
Director
Appointed 17 Sept 2019
Resigned 04 Nov 2020

KELLY, Bernadette Louise

Resigned
South Street, ChichesterPO19 1EL
Born September 1968
Director
Appointed 19 Dec 2011
Resigned 11 Aug 2014

LUKER, Jannette

Resigned
South Street, ChichesterPO19 1EL
Born February 1968
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2012

MANUEL, Imogen Lucy

Resigned
City Fields Way Park, ChichesterPO20 2FT
Born June 1990
Director
Appointed 01 Mar 2018
Resigned 31 Oct 2023

ROBINSON, Alison

Resigned
South Street, ChichesterPO19 1EL
Born September 1968
Director
Appointed 17 Sept 2019
Resigned 12 May 2022

STONES, Daniel Peter

Resigned
South Street, ChichesterPO19 1EL
Born April 1978
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2014

TIPPING, Carol Anne

Resigned
South Street, ChichesterPO19 1EL
Born March 1960
Director
Appointed 09 Dec 2011
Resigned 30 Nov 2020

VELLA SULTANA, Spencer

Resigned
Mere Close, ChichesterPO20 8AG
Born July 1977
Director
Appointed 11 Dec 2012
Resigned 14 Nov 2014

Persons with significant control

3

2 Active
1 Ceased

Mr David Richard Small

Active
City Fields Way Park, ChichesterPO20 2FT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2024

Miss Emily Abigail Allchurch

Active
City Fields Way Park, ChichesterPO20 2FT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2024

The Owen-Kenny Partnership Holdings Limited

Ceased
City Fields Way Park, ChichesterPO20 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 September 2018
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts Amended With Made Up Date
1 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 August 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2010
MG01MG01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Incorporation Company
14 April 2010
NEWINCIncorporation