ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

English Partnerships (LP) Limited

English Partnerships (LP) Limited is an active company incorporated on 20 July 2001 with the registered office located in . English Partnerships (LP) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04256161
Private limited company
Age
24 years
Incorporated 20 July 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Lumen St. James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
England
Address changed on 1 Jul 2024 (1 year 3 months ago)
Previous address was One Friargate Friargate Coventry CV1 2GN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1973
Ministry Of Housing, Communities And Local Government
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Countryside Maritime Limited
Jonathan Allan Irvine is a mutual person.
Active
The Land Restoration Trust
Jonathan Allan Irvine is a mutual person.
Active
One Northeast General Partner Limited
Jonathan Allan Irvine is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110.93M
Increased by £53.38M (+93%)
Total Liabilities
£0
Same as previous period
Net Assets
£110.93M
Increased by £53.38M (+93%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Department for Communities and Local Government (PSC) Details Changed
4 Months Ago on 3 Jun 2025
Malcolm Bruce Radley Resigned
6 Months Ago on 9 Apr 2025
Mr Charles Peter Judge Appointed
7 Months Ago on 18 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Kenneth Edward Peter Beech Resigned
2 Years 9 Months Ago on 13 Jan 2023
Get Credit Report
Discover English Partnerships (LP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with no updates
Submitted on 28 Jul 2025
Change of details for Department for Communities and Local Government as a person with significant control on 3 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Malcolm Bruce Radley as a secretary on 9 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Charles Peter Judge as a secretary on 18 March 2025
Submitted on 18 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 11 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Feb 2025
Resolutions
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year