Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSSELL PROPERTY PARTNERSHIP LIMITED
Company Information for

RUSSELL PROPERTY PARTNERSHIP LIMITED

11 NORTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2LD,
Company Registration Number
03349634
Private Limited Company
Active

Company Overview

About Russell Property Partnership Ltd
RUSSELL PROPERTY PARTNERSHIP LIMITED was founded on 1997-04-10 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Russell Property Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSSELL PROPERTY PARTNERSHIP LIMITED
 
Legal Registered Office
11 NORTH STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 2LD
Other companies in CM23
 
Previous Names
RUSSELL ASSOCIATES LIMITED19/12/2008
Filing Information
Company Number 03349634
Company ID Number 03349634
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB688707181  
Last Datalog update: 2024-04-07 03:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL PROPERTY PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUSSELL PROPERTY PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SARAH FATTORE
Company Secretary 2000-11-30
DOMINIC ANDREW STEPHEN RUSSELL
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FATTORE
Director 2013-04-23 2013-09-11
DOMINIC ANDREW STEPHEN RUSSELL
Director 1997-04-10 2013-04-23
ELIOT ARCHER GRANT TYLER-WADDINGTON
Company Secretary 1999-08-02 2000-11-30
BRENDA KIBBLEWHITE
Director 1997-04-10 1999-12-17
DOMINIC ANDREW STEPHEN RUSSELL
Company Secretary 1997-04-10 1999-08-02
DMCS SECRETARIES LIMITED
Nominated Secretary 1997-04-10 1997-04-10
DMCS DIRECTORS LIMITED
Nominated Director 1997-04-10 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FATTORE RUSSELL PP (LETTINGS) LIMITED Company Secretary 2005-06-08 CURRENT 2005-06-08 Active
DOMINIC ANDREW STEPHEN RUSSELL RUSSELL PP (SALES) LIMITED Director 2015-12-10 CURRENT 1999-01-08 Active
DOMINIC ANDREW STEPHEN RUSSELL RUSSELL PP (LETTINGS) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-02-09PSC04Change of details for Mr Dominic Andrew Russell as a person with significant control on 2021-01-26
2021-02-07PSC04Change of details for Mrs Sarah Russell as a person with significant control on 2021-01-26
2021-02-07CH01Director's details changed for Mr Dominic Andrew Stephen Russell on 2021-01-26
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-14PSC04Change of details for Mrs Sarah Fattore as a person with significant control on 2019-04-01
2019-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH FATTORE on 2019-04-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-04AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11DISS40Compulsory strike-off action has been discontinued
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-08AR0124/03/15 ANNUAL RETURN FULL LIST
2015-07-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-19AR0124/03/14 ANNUAL RETURN FULL LIST
2014-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH FATTORE on 2013-12-31
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FATTORE
2013-09-12AP01DIRECTOR APPOINTED MR DOMINIC ANDREW STEPHEN RUSSELL
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RUSSELL
2013-05-16AP01DIRECTOR APPOINTED MRS SARAH FATTORE
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0124/03/12 ANNUAL RETURN FULL LIST
2012-01-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0124/03/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0124/03/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANDREW STEPHEN RUSSELL / 01/12/2009
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2009-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 HIGH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LS
2008-12-18CERTNMCOMPANY NAME CHANGED RUSSELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-05-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-11363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-03-29363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-23363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04363(288)SECRETARY RESIGNED
2001-05-04363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: THE GABLES OLD WATLING STREET FLAMSTEAD HERTFORDSHIRE AL3 8HL
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-09288bSECRETARY RESIGNED
2000-12-1888(2)RAD 30/11/00--------- £ SI 1@1=1 £ IC 4/5
2000-12-11288aNEW SECRETARY APPOINTED
2000-04-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-18169£ IC 4/3 17/12/99 £ SR 1@1=1
1999-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-21SRES01ALTERARTICLES14/12/99
1999-12-20288bDIRECTOR RESIGNED
1999-08-09288aNEW SECRETARY APPOINTED
1999-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-01363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-1088(2)RAD 29/04/98--------- £ SI 2@1=2 £ IC 2/4
1998-05-06363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-06363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-05-01288bDIRECTOR RESIGNED
1997-05-01288aNEW DIRECTOR APPOINTED
1997-05-01288bSECRETARY RESIGNED
1997-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RUSSELL PROPERTY PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUSSELL PROPERTY PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-19 Outstanding FOREBURY ESTATES LIMITED
MORTGAGE DEBENTURE 2001-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 364,958
Creditors Due Within One Year 2012-04-30 £ 388,783
Creditors Due Within One Year 2012-04-30 £ 388,783
Creditors Due Within One Year 2011-04-30 £ 541,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL PROPERTY PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 48,206
Debtors 2012-04-30 £ 312,518
Debtors 2012-04-30 £ 4,753
Debtors 2011-04-30 £ 58,625
Fixed Assets 2013-04-30 £ 4,940
Fixed Assets 2012-04-30 £ 5,072
Fixed Assets 2012-04-30 £ 5,072
Fixed Assets 2011-04-30 £ 5,336
Secured Debts 2013-04-30 £ 39,955
Secured Debts 2012-04-30 £ 39,897
Secured Debts 2012-04-30 £ 39,897
Secured Debts 2011-04-30 £ 39,006
Tangible Fixed Assets 2011-04-30 £ 1,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSSELL PROPERTY PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

RUSSELL PROPERTY PARTNERSHIP LIMITED owns 2 domain names.

russellpp.co.uk   russellpropertypartnership.co.uk  

Trademarks
We have not found any records of RUSSELL PROPERTY PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL PROPERTY PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RUSSELL PROPERTY PARTNERSHIP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL PROPERTY PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL PROPERTY PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUSSELL PROPERTY PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.