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

THE GAP PARTNERSHIP HOLDINGS LIMITED

ASHLYNS HALL, CHESHAM ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2ST,
Company Registration Number
07672601
Private Limited Company
Active

Company Overview

About The Gap Partnership Holdings Ltd
THE GAP PARTNERSHIP HOLDINGS LIMITED was founded on 2011-06-16 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". The Gap Partnership Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GAP PARTNERSHIP HOLDINGS LIMITED
 
Legal Registered Office
ASHLYNS HALL
CHESHAM ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 2ST
Other companies in HP4
 
Filing Information
Company Number 07672601
Company ID Number 07672601
Date formed 2011-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GAP PARTNERSHIP HOLDINGS 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 THE GAP PARTNERSHIP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEN ANNE GATES
Company Secretary 2011-07-13
GRAHAM BOTWRIGHT
Director 2011-07-13
STEPHEN WALTER GATES
Director 2011-07-13
ROGER GREENFIELD
Director 2011-07-27
NIGEL ELLIS WOLFIN
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MEG JOELLE HEADLEY
Director 2011-07-27 2015-04-28
ANDREW SIMMONS
Director 2011-07-13 2012-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WALTER GATES THE GAP PARTNERSHIP LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
ROGER GREENFIELD THE GAP PARTNERSHIP GROUP LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
ROGER GREENFIELD THE GAP PARTNERSHIP BIDCO LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
ROGER GREENFIELD THE GAP PARTNERSHIP LIMITED Director 2011-07-27 CURRENT 1997-11-18 Active
NIGEL ELLIS WOLFIN THE GAP PARTNERSHIP GROUP LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
NIGEL ELLIS WOLFIN THE GAP PARTNERSHIP BIDCO LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
NIGEL ELLIS WOLFIN THE GAP PARTNERSHIP LIMITED Director 2011-07-11 CURRENT 1997-11-18 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIS WOLFIN
2024-03-18DIRECTOR APPOINTED MR WILLIAM SCANLAN
2024-03-04FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-19CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-03FULL ACCOUNTS MADE UP TO 28/02/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREENFIELD
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-29AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726010004
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-09-23RP04SH01Second filing of capital allotment of shares GBP4,600,661.00
2016-09-23ANNOTATIONClarification
2016-09-22RP04AR01Second filing of the annual return made up to 2016-06-16
2016-07-20SH10Particulars of variation of rights attached to shares
2016-06-30LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 4600661
2016-06-30AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-25SH0103/06/16 STATEMENT OF CAPITAL GBP 8938264.38
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726010003
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076726010003
2015-08-06AA01Current accounting period extended from 30/11/15 TO 28/02/16
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 4320000
2015-07-07AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MEG JOELLE HEADLEY
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-12-03SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 4,320,000
2014-12-03RES09Resolution of authority to purchase a number of shares
2014-12-03SH03Purchase of own shares
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 4320004
2014-07-18AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-06-18AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BOTWRIGHT / 17/12/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ELLIS WOLFIN / 17/12/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTER GATES / 17/12/2012
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN ANNE GATES / 17/12/2012
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ UNITED KINGDOM
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM, 2 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ, UNITED KINGDOM
2012-07-16MEM/ARTSARTICLES OF ASSOCIATION
2012-07-16RES01ALTER ARTICLES 28/06/2012
2012-06-21AR0116/06/12 FULL LIST
2012-04-27SH0123/04/12 STATEMENT OF CAPITAL GBP 4320004
2012-04-24AA01CURREXT FROM 30/06/2012 TO 30/11/2012
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONS
2011-08-16AP01DIRECTOR APPOINTED MR ROGER GREENFIELD
2011-08-16AP01DIRECTOR APPOINTED MRS MEG HEADLEY
2011-07-22RES01ADOPT ARTICLES 13/07/2011
2011-07-22RES12VARYING SHARE RIGHTS AND NAMES
2011-07-22AP03SECRETARY APPOINTED KIRSTEN ANNE GATES
2011-07-22AP01DIRECTOR APPOINTED STEPHEN WALTER GATES
2011-07-22AP01DIRECTOR APPOINTED GRAHAM BOTWRIGHT
2011-07-22AP01DIRECTOR APPOINTED ANDREW SIMMONS
2011-07-22SH0113/07/11 STATEMENT OF CAPITAL GBP 4320000
2011-07-22SH0113/07/11 STATEMENT OF CAPITAL GBP 4320000
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE GAP PARTNERSHIP HOLDINGS 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 THE GAP PARTNERSHIP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA (THE "SECURITY AGENT")
DEBENTURE 2011-07-16 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-16 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE GAP PARTNERSHIP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GAP PARTNERSHIP HOLDINGS LIMITED
Trademarks
We have not found any records of THE GAP PARTNERSHIP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GAP PARTNERSHIP HOLDINGS 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 (70100 - Activities of head offices) as THE GAP PARTNERSHIP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE GAP PARTNERSHIP HOLDINGS 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 THE GAP PARTNERSHIP HOLDINGS 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 THE GAP PARTNERSHIP HOLDINGS 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.