PAUL STREET (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

PAUL STREET (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08655100

Incorporation date

19/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon16/09/2025
Director's details changed for Mr Jordan Samuel Cooper on 2025-08-01
dot icon02/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Register inspection address has been changed from 125 6th Floor London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY
dot icon21/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 2024-11-21
dot icon21/11/2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21
dot icon21/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon12/11/2024
Appointment of Mr Benjamin Howard Mowbray as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Angela Marie Russell as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04
dot icon12/11/2024
Appointment of Mr Jordan Samuel Cooper as a director on 2024-11-04
dot icon12/11/2024
Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon11/01/2023
Total exemption full accounts made up to 2021-12-31

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
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pile, Ben Daniel
Director
04/11/2013 - 08/05/2017
19
Mr Philip Thomas Hendy
Director
08/05/2017 - 05/02/2018
97
JTC DIRECTORS LIMITED
Corporate Director
05/02/2018 - 18/04/2019
23
CASTLE DIRECTORS LIMITED
Corporate Director
05/02/2018 - 18/04/2018
15
Gatley, John Andrew
Director
21/08/2013 - 29/10/2015
110

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+
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 PAUL STREET (GENERAL PARTNER) LIMITED

PAUL STREET (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 PAUL STREET (GENERAL PARTNER) LIMITED?

toggle

PAUL STREET (GENERAL PARTNER) LIMITED is currently Active. It was registered on 19/08/2013 .

Where is PAUL STREET (GENERAL PARTNER) LIMITED located?

toggle

PAUL STREET (GENERAL PARTNER) LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does PAUL STREET (GENERAL PARTNER) LIMITED do?

toggle

PAUL STREET (GENERAL PARTNER) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PAUL STREET (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 16/09/2025: Director's details changed for Mr Jordan Samuel Cooper on 2025-08-01.