Background WavePink WaveYellow Wave

THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED (07742507)

THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED (07742507) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED has been registered for 14 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
07742507
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED

THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED is an active company incorporated on 16 August 2011 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. THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07742507

LTD Company

Age

14 Years

Incorporated 16 August 2011

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LENNARK, Darren

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

COURTAULD, Toby Augustine

Active
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 16 Aug 2011

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

MARTIN, Desna Lee

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 16 Aug 2011
Resigned 30 Sept 2019

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 07 Feb 2017
Resigned 30 Jan 2026

THOMPSON, Neil

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 16 Aug 2011
Resigned 12 Dec 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2011
NEWINCIncorporation