PARTRIDGE MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PARTRIDGE MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10059239

Incorporation date

12/03/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon14/10/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/10/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon08/02/2023
Change of share class name or designation
dot icon08/02/2023
Particulars of variation of rights attached to shares
dot icon08/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Resolutions
dot icon06/02/2023
Appointment of Mr Stephen James Partridge as a director on 2023-02-06
dot icon05/02/2023
Certificate of change of name
dot icon24/01/2023
Appointment of Mr David Christopher Livesey as a director on 2023-01-24
dot icon24/01/2023
Appointment of Mr Richard John Twigg as a director on 2023-01-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spaull, Nicolas James
Director
12/03/2016 - Present
18
Twigg, Richard John
Director
24/01/2023 - Present
388
Livesey, David Christopher
Director
24/01/2023 - 28/09/2023
81
Partridge, Stephen James
Director
06/02/2023 - Present
3
Rhodes, Nicholas Andrew
Director
12/03/2016 - 10/04/2019
5

Persons with Significant Control

0

No PSC data available.

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 PARTRIDGE MORTGAGE SERVICES LIMITED

PARTRIDGE MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 12/03/2016 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN. There are currently 3 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 PARTRIDGE MORTGAGE SERVICES LIMITED?

toggle

PARTRIDGE MORTGAGE SERVICES LIMITED is currently Active. It was registered on 12/03/2016 .

Where is PARTRIDGE MORTGAGE SERVICES LIMITED located?

toggle

PARTRIDGE MORTGAGE SERVICES LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN.

What does PARTRIDGE MORTGAGE SERVICES LIMITED do?

toggle

PARTRIDGE MORTGAGE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for PARTRIDGE MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with no updates.