Background WavePink WaveYellow Wave

NATURESPACE PARTNERSHIP LIMITED (10755017)

NATURESPACE PARTNERSHIP LIMITED (10755017) is an active UK company. incorporated on 5 May 2017. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. NATURESPACE PARTNERSHIP LIMITED has been registered for 8 years. Current directors include DUNN, Ian Derek, ELLIS, Robert Keith, HINNIGAN, John David and 2 others.

Company Number
10755017
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
22 St. Peters Street, Stamford, PE9 2PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DUNN, Ian Derek, ELLIS, Robert Keith, HINNIGAN, John David, MACDONALD, Patrick James, TEW, Thomas Ernest
SIC Codes
74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURESPACE PARTNERSHIP LIMITED

NATURESPACE PARTNERSHIP LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. NATURESPACE PARTNERSHIP LIMITED was registered 8 years ago.(SIC: 74901, 74909)

Status

active

Active since 8 years ago

Company No

10755017

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

22 St. Peters Street Stamford, PE9 2PF,

Previous Addresses

Low Bramley Grange Farm Bramley Grange Grewelthorpe Ripon North Yorkshire HG4 3DN United Kingdom
From: 5 May 2017To: 27 September 2019
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 20
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DUNN, Ian Derek

Active
Kivernell Road, LymingtonSO41 0PQ
Born April 1962
Director
Appointed 31 Mar 2024

ELLIS, Robert Keith

Active
St. Peters Street, StamfordPE9 2PF
Born September 1951
Director
Appointed 12 Feb 2018

HINNIGAN, John David

Active
St. Peters Street, StamfordPE9 2PF
Born March 1946
Director
Appointed 12 Feb 2018

MACDONALD, Patrick James

Active
St. Peters Street, StamfordPE9 2PF
Born May 1962
Director
Appointed 12 Feb 2018

TEW, Thomas Ernest

Active
St. Peters Street, StamfordPE9 2PF
Born April 1963
Director
Appointed 05 May 2017

HILL, David Arnold, Professor

Resigned
St. Peters Street, StamfordPE9 2PF
Born April 1958
Director
Appointed 05 May 2017
Resigned 31 Mar 2024

Persons with significant control

2

Professor David Arnold Hill

Active
St. Peters Street, StamfordPE9 2PF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017

Mr Thomas Ernest Tew

Active
St. Peters Street, StamfordPE9 2PF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Incorporation Company
5 May 2017
NEWINCIncorporation