C PARTRIDGE LIMITED

Register to unlock more data on OkredoRegister

C PARTRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06070471

Incorporation date

26/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire CV35 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon15/04/2026
Cessation of Susan Lorraine Partridge as a person with significant control on 2026-04-15
dot icon15/04/2026
Cessation of Charlotte Louise Partridge as a person with significant control on 2026-04-15
dot icon15/04/2026
Notification of Susan Lorraine Partridge as a person with significant control on 2016-04-06
dot icon15/04/2026
Notification of Charlotte Louise Partridge as a person with significant control on 2025-10-01
dot icon13/04/2026
Change of details for Mrs Susan Lorraine Partridge as a person with significant control on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Charlotte Louise Partridge as a person with significant control on 2026-04-13
dot icon12/03/2026
Cessation of Paul James Partridge as a person with significant control on 2025-10-01
dot icon12/03/2026
Notification of Charlotte Louise Partridge as a person with significant control on 2025-10-01
dot icon27/02/2026
Micro company accounts made up to 2025-02-28
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon17/07/2024
Notification of Paul James Partridge as a person with significant control on 2021-07-23
dot icon28/12/2023
Micro company accounts made up to 2023-02-28
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon06/01/2023
Termination of appointment of Kevin James Partridge as a director on 2021-06-22
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon04/02/2022
Micro company accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon27/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/03/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-02-28
dot icon19/11/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon26/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon26/03/2018
Registered office address changed from 3 Friary View, Sandford Street Lichfield Staffordshire WS13 6QX to The Pinley Ruddings Pinley Green Claverdon Warwick Warwickshire CV35 8LU on 2018-03-26
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/04/2016
Director's details changed for Mrs Charlotte Louise Partridge on 2016-04-21
dot icon14/04/2016
Director's details changed for Charlotte Given on 2016-04-14
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mrs Susan Lorraine Partridge on 2016-03-14
dot icon14/03/2016
Director's details changed for Mrs Susan Lorraine Partridge on 2016-03-14
dot icon14/03/2016
Director's details changed for Mrs Susan Lorraine Partridge on 2016-03-14
dot icon14/03/2016
Secretary's details changed for Mrs Susan Lorraine Partridge on 2016-03-14
dot icon14/03/2016
Director's details changed for Mr Kevin James Partridge on 2016-03-14
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/01/2014
Director's details changed for Charlotte Given on 2013-06-01
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 37 the Friary Lichfield Staffordshire WS13 6QH on 2013-02-14
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/03/2010
Director's details changed for Kevin James Partridge on 2010-02-09
dot icon04/03/2010
Director's details changed for Susan Lorraine Partridge on 2010-02-09
dot icon04/03/2010
Director's details changed for Charlotte Given on 2010-02-09
dot icon14/01/2010
Registered office address changed from the Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL on 2010-01-14
dot icon04/06/2009
Amended accounts made up to 2008-02-28
dot icon31/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon26/03/2009
Return made up to 26/01/09; full list of members
dot icon29/04/2008
Return made up to 26/01/08; full list of members
dot icon11/05/2007
New director appointed
dot icon22/02/2007
Accounting reference date extended from 31/01/08 to 28/02/08
dot icon26/01/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
53.31K
-
0.00
-
-
2022
8
12.74K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Lorraine Partridge
Director
26/01/2007 - Present
3
Mrs Charlotte Louise Partridge
Director
19/04/2007 - Present
5
Partridge, Kevin James
Director
26/01/2007 - 22/06/2021
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C PARTRIDGE LIMITED

C PARTRIDGE LIMITED is an(a) Active company incorporated on 26/01/2007 with the registered office located at The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire CV35 8LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C PARTRIDGE LIMITED?

toggle

C PARTRIDGE LIMITED is currently Active. It was registered on 26/01/2007 .

Where is C PARTRIDGE LIMITED located?

toggle

C PARTRIDGE LIMITED is registered at The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire CV35 8LU.

What does C PARTRIDGE LIMITED do?

toggle

C PARTRIDGE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for C PARTRIDGE LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Susan Lorraine Partridge as a person with significant control on 2026-04-15.