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

LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED

CHESTERTON HOUSE, 2 RECTORY PLACE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1UW,
Company Registration Number
04549268
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Loughborough Parish Green Partnership Ltd
LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED was founded on 2002-10-01 and has its registered office in Loughborough. The organisation's status is listed as "Active". Loughborough Parish Green Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED
 
Legal Registered Office
CHESTERTON HOUSE
2 RECTORY PLACE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1UW
Other companies in LE11
 
Filing Information
Company Number 04549268
Company ID Number 04549268
Date formed 2002-10-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER EMBERSON
Director 2010-02-09
SUSAN MARY FORDHAM
Director 2002-10-01
MARK GRAHAM
Director 2005-06-14
ANDREW KEVIN JERVIS
Director 2003-04-14
ALICE ANNE MAYFIELD
Director 2006-07-11
JOSEPH CHRISTOPHER TORMEY
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANNE ROSS
Director 2010-01-12 2014-06-10
ADRIAN MARK MCINNES
Director 2004-08-19 2014-05-28
JOHN DAVID JOHNSON
Company Secretary 2002-10-01 2009-12-01
JOHN DAVID JOHNSON
Director 2002-10-01 2009-06-13
STEPHEN CHERRY
Director 2002-10-01 2006-03-20
MARTIN EDWARD TINCKNELL
Director 2002-10-01 2006-03-20
ROBERT GEORGE COCKBURN
Director 2002-10-01 2005-04-12
GARETH MICHAEL BROWNE
Director 2002-10-01 2004-07-02
ANTHONY JOHN GIMPEL
Director 2002-10-01 2003-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-01 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEVIN JERVIS WOODGATE FINANCIAL PLANNING LTD Director 2003-02-11 CURRENT 2003-02-11 Active
ANDREW KEVIN JERVIS CHESTERTON HOUSE FINANCIAL PLANNING LTD Director 1992-05-11 CURRENT 1987-04-01 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
2023-10-15CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-13DIRECTOR APPOINTED PROF MARTYN BENNETT
2023-06-12DIRECTOR APPOINTED CLLR JENNIFER MARY BOKOR
2023-06-12DIRECTOR APPOINTED MR JOHN ROBERTSON DIMMICK
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY FORDHAM
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHRISTOPHER TORMEY
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHRISTOPHER TORMEY
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM
2019-11-28CH01Director's details changed for Rev Wendy Dalrymple on 2019-11-27
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED REV WENDY DALRYMPLE
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER EMBERSON
2018-12-19CH01Director's details changed for Mr Alan Peter Emberson on 2018-12-19
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCINNES
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AR0101/10/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER TORMEY / 02/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE ANNE MAYFIELD / 02/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM / 02/10/2009
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AP01DIRECTOR APPOINTED MR ALAN PETER EMBERSON
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE PARISH OFFICE FEARON HALL RECTORY ROAD LOUGHBOROUGH LE11 1PL
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FORDHAM / 12/01/2010
2010-02-02AP01DIRECTOR APPOINTED REVEREND RACHEL ANNE ROSS
2010-01-11AR0101/12/09
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aANNUAL RETURN MADE UP TO 01/10/08
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN FORDHAM / 31/07/2007
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TORMEY / 01/12/2005
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sANNUAL RETURN MADE UP TO 01/10/07
2007-05-08363(288)DIRECTOR RESIGNED
2007-05-08363sANNUAL RETURN MADE UP TO 01/10/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-11-01363sANNUAL RETURN MADE UP TO 01/10/05
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/05
2005-11-01363(288)DIRECTOR RESIGNED
2004-09-30363(288)DIRECTOR RESIGNED
2004-09-30363sANNUAL RETURN MADE UP TO 01/10/04
2004-09-13288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/03
2003-10-19363sANNUAL RETURN MADE UP TO 01/10/03
2003-08-04225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02
2002-10-10288bSECRETARY RESIGNED
2002-10-01NEWINCINCORPORATION 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

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-01-01 £ 13

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 7,322
Current Assets 2012-01-01 £ 7,322
Shareholder Funds 2012-01-01 £ 7,309

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED
Trademarks
We have not found any records of LOUGHBOROUGH PARISH GREEN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN 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 LOUGHBOROUGH PARISH GREEN 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.