Company Information for PRINCIPLED PARTNERSHIP LIMITED
IRONSTONE HOUSE 4 IRONSTONE WAY, BRIXWORTH, NORTHAMPTON, NN6 9UD,
|
Company Registration Number
06854683 Private Limited Company
Active |
| Company Name | |
|---|---|
| PRINCIPLED PARTNERSHIP LIMITED | |
| Legal Registered Office | |
| IRONSTONE HOUSE 4 IRONSTONE WAY BRIXWORTH NORTHAMPTON NN6 9UD Other companies in SG1 | |
| Company Number | 06854683 | |
|---|---|---|
| Company ID Number | 06854683 | |
| Date formed | 2009-03-21 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 21/03/2016 | |
| Return next due | 18/04/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB975760669 |
| Last Datalog update: | 2025-08-07 07:21:12 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
PRINCIPLED PARTNERSHIP FUND 04-A,LLLP | 23766 E Hinsdale Place Aurora CO 80016 | Delinquent | Company formed on the 2004-05-27 |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL JAMES ROBINSON |
||
STEVEN DAWSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEVEN DAWSON |
Company Secretary | ||
PAUL JAMES ROBINSON |
Director | ||
ANTHONY JAMES MARRON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PRINCIPLED STORAGE LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
| BRINKBURN LYNNFIELD LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
| OFFSITE LOGISTICS LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
| PRINCIPLED OFFSITE LOGISTICS LIMITED | Director | 2011-05-05 | CURRENT | 2011-03-17 | Active | |
| HEATHCOTE DISTRIBUTION LIMITED | Director | 2009-11-08 | CURRENT | 2009-11-08 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| REGISTERED OFFICE CHANGED ON 07/03/25 FROM 7 Hunting Gate Hitchin Hertfordshire SG4 0TJ England | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Termination of appointment of Paul James Robinson on 2024-08-22 | ||
| CESSATION OF HOWARD LAMPLOUGH AS A PERSON OF SIGNIFICANT CONTROL | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH LUCAS | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA COLVIN | ||
| CESSATION OF GEORGIA COLVIN AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF SARAH ELIZABETH LUCAS AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of Poll Holdings Limited as a person with significant control on 2024-08-22 | ||
| Cancellation of shares. Statement of capital on 2024-08-22 GBP 7 | ||
| Purchase of own shares | ||
| Director's details changed for Ms Georgia Norlund on 2024-06-17 | ||
| APPOINTMENT TERMINATED, DIRECTOR STEVEN DAWSON | ||
| CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
| CESSATION OF STEVEN DAWSON AS A PERSON OF SIGNIFICANT CONTROL | ||
| Director's details changed for Ms Georgia Norland on 2024-01-08 | ||
| DIRECTOR APPOINTED MS GEORGIA NORLAND | ||
| DIRECTOR APPOINTED MS SARAH ELIZABETH LUCAS | ||
| CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD LAMPLOUGH | |
| PSC07 | CESSATION OF PETER MICHAEL HAMMER AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM Unit 14 Meadway Court Rutherford Close Meadway Technology Park Stevenage Hertfordshire SG1 2EF | |
| LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP03 | Appointment of Mr Paul James Robinson as company secretary on 2014-09-03 | |
| TM02 | Termination of appointment of Steven Dawson on 2014-09-03 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ROBINSON | |
| LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM 7 Paynes Park Hitchin Hertfordshire SG5 2HY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRON | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM 3 Tunnel Hill Mews Knock Lane Blisworth Northampton Northants NN7 3DA United Kingdom | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR PAUL JAMES ROBINSON | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/09/11 FROM Morris Wheeler & Co. 26 Church Street Bishop's Stortford Herts CM23 2LY United Kingdom | |
| AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 21/03/10 FULL LIST | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| CHILTERN DISTRICT COUNCIL | |
|
NNDR COLLECTION COSTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |