Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON PROPERTY PARTNERSHIP LIMITED
Company Information for

THE LONDON PROPERTY PARTNERSHIP LIMITED

WHITCHURCH HOUSE, 2-4 ALBERT STREET, MAIDENHEAD, SL6 1PR,
Company Registration Number
03949179
Private Limited Company
Active

Company Overview

About The London Property Partnership Ltd
THE LONDON PROPERTY PARTNERSHIP LIMITED was founded on 2000-03-13 and has its registered office in Maidenhead. The organisation's status is listed as "Active". The London Property Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE LONDON PROPERTY PARTNERSHIP LIMITED
 
Legal Registered Office
WHITCHURCH HOUSE
2-4 ALBERT STREET
MAIDENHEAD
SL6 1PR
Other companies in BL1
 
Filing Information
Company Number 03949179
Company ID Number 03949179
Date formed 2000-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB732855030  
Last Datalog update: 2025-04-05 05:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON PROPERTY PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON PROPERTY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PATRICK KELLY
Company Secretary 2015-02-13
PATRICK THOMAS KELLY
Director 2000-03-13
WILLIAM ROSS WARBURTON
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK THOMAS KELLY
Company Secretary 2013-06-24 2015-02-13
FRANCIS NICHOLAS READ
Company Secretary 2008-09-08 2013-06-24
CHRISTOPHER THOMAS PROFIT
Company Secretary 2000-03-15 2008-04-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-13 2000-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK THOMAS KELLY BRAMWELL PROPERTIES LIMITED Director 2015-03-16 CURRENT 1998-07-07 Active
PATRICK THOMAS KELLY HUNTINGDON DEVELOPMENTS LIMITED Director 1991-04-30 CURRENT 1988-02-02 Active - Proposal to Strike off
PATRICK THOMAS KELLY HUNTINGDON GROUP LIMITED Director 1991-04-30 CURRENT 1958-10-20 Active
WILLIAM ROSS WARBURTON BURNEYS LIMITED Director 2014-12-15 CURRENT 1933-08-14 Active
WILLIAM ROSS WARBURTON WARBURTONS 1876 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
WILLIAM ROSS WARBURTON ONSIDE YOUTH ZONES Director 2008-05-13 CURRENT 2008-05-13 Active
WILLIAM ROSS WARBURTON WARBURTONS HOLDINGS LIMITED Director 2008-02-28 CURRENT 2008-02-12 Active
WILLIAM ROSS WARBURTON OLD HALL INVESTMENT COMPANY LIMITED Director 2007-12-13 CURRENT 2007-06-26 Active
WILLIAM ROSS WARBURTON WARBURTONS ASSET MANAGEMENT LIMITED Director 2007-06-11 CURRENT 2007-03-30 Active
WILLIAM ROSS WARBURTON ALLIEDTROPIC LIMITED Director 2003-09-22 CURRENT 2003-02-24 Active
WILLIAM ROSS WARBURTON DALVEEN ENTERPRISES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
WILLIAM ROSS WARBURTON WARBURTONS LIMITED Director 1992-04-25 CURRENT 1921-12-29 Active
WILLIAM ROSS WARBURTON RBJ FOODS LIMITED Director 1992-03-21 CURRENT 1990-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-13CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2024-06-18SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-20Change of details for Dalveen Enterprises Limited as a person with significant control on 2024-01-10
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-10PSC05Change of details for Dalveen Enterprises Limited as a person with significant control on 2016-04-06
2020-08-04CH01Director's details changed for Mr William Ross Warburton on 2020-08-04
2020-08-04PSC05Change of details for Huntingdon Group Limited as a person with significant control on 2020-07-10
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
2020-06-05AAMDAmended small company accounts made up to 2019-09-30
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR MATTHEW PATRICK KELLY
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PATRICK KELLY on 2018-09-21
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS KELLY
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-04-30PSC05Change of details for Huntingdon Group Limited as a person with significant control on 2017-05-01
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790014
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-31AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr William Ross Warburton on 2015-06-05
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039491790008
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790011
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790013
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790010
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790012
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790009
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0113/03/15 FULL LIST
2015-02-13AP03SECRETARY APPOINTED MR MATTHEW PATRICK KELLY
2015-02-13TM02APPOINTMENT TERMINATED, SECRETARY PATRICK KELLY
2014-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0113/03/14 FULL LIST
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491790008
2013-06-25AP03SECRETARY APPOINTED MR PATRICK THOMAS KELLY
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS READ
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-10AR0113/03/13 FULL LIST
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-23AR0113/03/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-29AR0113/03/11 FULL LIST
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-15AR0113/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS KELLY / 13/03/2010
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-30288aSECRETARY APPOINTED FRANCIS NICHOLAS READ
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, 11 WATERLOO STREET, BIRMINGHAM, WEST MIDLANDS, B2 5TB
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, BEDFORD HOUSE, 60 CHORLEY NEW ROAD BOLTON, LANCASHIRE, BL1 4DA
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER PROFIT
2008-05-07363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-05363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-15363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-15288cSECRETARY'S PARTICULARS CHANGED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-14225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-09-1988(2)RAD 04/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-07363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-21288bDIRECTOR RESIGNED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE LONDON PROPERTY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON PROPERTY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON PROPERTY PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE LONDON PROPERTY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON PROPERTY PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE LONDON PROPERTY PARTNERSHIP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALTERED IMAGES LIMITED 2001-01-16 Outstanding
RENT DEPOSIT DEED THE GREEN ROOM (CASTING) STUDIO LTD 2010-09-24 Outstanding

We have found 2 mortgage charges which are owed to THE LONDON PROPERTY PARTNERSHIP LIMITED

Income
Government Income
We have not found government income sources for THE LONDON PROPERTY PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THE LONDON PROPERTY PARTNERSHIP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON PROPERTY PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON PROPERTY PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON PROPERTY PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.