EDUCATION PROPERTY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EDUCATION PROPERTY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08031068

Incorporation date

16/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Easters Court, Leominster, Herefordshire HR6 0DECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon02/04/2026
Micro company accounts made up to 2025-09-30
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon02/12/2024
Purchase of own shares.
dot icon25/11/2024
Cessation of Colin Stuart Birks as a person with significant control on 2024-10-28
dot icon25/11/2024
Change of details for Mr Andrew Neil Baker as a person with significant control on 2024-10-28
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon12/11/2024
Micro company accounts made up to 2024-09-30
dot icon09/11/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Solvency Statement dated 11/10/24
dot icon09/11/2024
Statement by Directors
dot icon09/11/2024
Statement of capital on 2024-11-09
dot icon31/10/2024
Termination of appointment of Colin Stuart Birks as a director on 2024-10-28
dot icon31/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Registered office address changed from The Mews 18-19 King Street Hereford Herefordshire HR4 9BX England to Easters Court Leominster Herefordshire HR6 0DE on 2021-07-22
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Director's details changed for Mr Colin Stuart Birks on 2020-10-08
dot icon08/10/2020
Change of details for Mr Colin Stuart Birks as a person with significant control on 2020-10-08
dot icon19/08/2020
Registered office address changed from Easters Court Leominster Herefordshire HR6 0DE United Kingdom to The Mews 18-19 King Street Hereford Herefordshire HR4 9BX on 2020-08-19
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon10/08/2018
Registered office address changed from 38 Teme Street Tenbury Wells Worcestershire WR15 8AA England to Easters Court Leominster Herefordshire HR6 0DE on 2018-08-10
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/04/2018
Registered office address changed from The Main Office Wharton Court Leominster Herefordshire HR6 0NX United Kingdom to 38 Teme Street Tenbury Wells Worcestershire WR15 8AA on 2018-04-16
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon12/04/2017
Registered office address changed from 38 Teme Street Tenbury Wells Worcestershire WR15 8AA to The Main Office Wharton Court Leominster Herefordshire HR6 0NX on 2017-04-12
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr Andrew Neil Baker on 2016-03-23
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/10/2013
Registered office address changed from 40 Teme Street Tenbury Wells Worcestershire WR15 8AS United Kingdom on 2013-10-03
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon16/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
691.70K
-
0.00
-
-
2022
4
730.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDUCATION PROPERTY PARTNERSHIP LIMITED

EDUCATION PROPERTY PARTNERSHIP LIMITED is an(a) Active company incorporated on 16/04/2012 with the registered office located at Easters Court, Leominster, Herefordshire HR6 0DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATION PROPERTY PARTNERSHIP LIMITED?

toggle

EDUCATION PROPERTY PARTNERSHIP LIMITED is currently Active. It was registered on 16/04/2012 .

Where is EDUCATION PROPERTY PARTNERSHIP LIMITED located?

toggle

EDUCATION PROPERTY PARTNERSHIP LIMITED is registered at Easters Court, Leominster, Herefordshire HR6 0DE.

What does EDUCATION PROPERTY PARTNERSHIP LIMITED do?

toggle

EDUCATION PROPERTY PARTNERSHIP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDUCATION PROPERTY PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-09-30.