BOOKING PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BOOKING PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913610

Incorporation date

28/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Willow Barn 3 Ifield Road, Shorne Ifield Road, Shorne, Kent DA12 3HECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1994)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Termination of appointment of Philip Matura as a secretary
dot icon12/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon16/06/2011
Director's details changed for Charley Currie on 2010-04-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon08/06/2010
Director's details changed for Charley Currie on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 28/03/09; full list of members
dot icon27/01/2009
Return made up to 28/03/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 28/03/07; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 henhurst farm cottages henhurst road, cobham gravesend kent DA12 3AN
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 28/03/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 28/03/05; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon19/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 28/03/04; full list of members
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 28/03/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 28/03/02; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 28/03/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 28/03/00; full list of members
dot icon01/09/1999
Return made up to 28/03/99; no change of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: 31 mandeville court london E4 8JB
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 28/03/98; full list of members
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon25/05/1997
Return made up to 28/03/97; full list of members
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
Return made up to 28/03/96; change of members
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/04/1995
Return made up to 28/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
£ nc 1000/10000 29/03/94
dot icon08/04/1994
Registered office changed on 08/04/94 from: 120 east road london N1 6AA
dot icon07/04/1994
Certificate of change of name
dot icon28/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.32K
-
0.00
8.32K
-
2022
1
13.94K
-
0.00
16.39K
-
2023
2
16.60K
-
0.00
0.00
-
2023
2
16.60K
-
0.00
0.00
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

16.60K £Ascended19.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, Charley
Director
29/03/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOKING PARTNERS LIMITED

BOOKING PARTNERS LIMITED is an(a) Active company incorporated on 28/03/1994 with the registered office located at Willow Barn 3 Ifield Road, Shorne Ifield Road, Shorne, Kent DA12 3HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKING PARTNERS LIMITED?

toggle

BOOKING PARTNERS LIMITED is currently Active. It was registered on 28/03/1994 .

Where is BOOKING PARTNERS LIMITED located?

toggle

BOOKING PARTNERS LIMITED is registered at Willow Barn 3 Ifield Road, Shorne Ifield Road, Shorne, Kent DA12 3HE.

What does BOOKING PARTNERS LIMITED do?

toggle

BOOKING PARTNERS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does BOOKING PARTNERS LIMITED have?

toggle

BOOKING PARTNERS LIMITED had 2 employees in 2023.

What is the latest filing for BOOKING PARTNERS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with no updates.