Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Partnership Homes Development Limited
Partnership Homes Development Limited is an active company incorporated on 7 February 2005 with the registered office located in Rossendale, Lancashire. Partnership Homes Development Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05355002
Private limited company
Age
20 years
Incorporated
7 February 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(8 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 5 months remaining)
Learn more about Partnership Homes Development Limited
Contact
Update Details
Address
Suite 36, Hardmans Business Centre New Hall Hey Road
Rawtenstall
Rossendale
Lancashire
BB4 6HH
Address changed on
13 Nov 2023
(1 year 11 months ago)
Previous address was
238 Burnley Road East, Waterfoot Rossendale Lancashire BB4 9DQ
Companies in BB4 6HH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Edward Stratford Dugdale
Director • PSC • British • Lives in England • Born in Aug 1959
Victoria Lesley Struthers
Director • British • Lives in UK • Born in Oct 1961
New Foundations Housing Association Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heritage Manor Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Noah Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Shropshire Affordable Homes Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Frontsouth (Developments) Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Shropshire Affordable Homes (Much Wenlock) Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Noah Arcadian Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
Tickwood Care Farm
Mr Edward Stratford Dugdale is a mutual person.
Active
Heritage Manor (THE Lawns) Limited
Mr Edward Stratford Dugdale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£15.55K
Decreased by £127 (-1%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£237.96K
Decreased by £127 (-0%)
Total Liabilities
-£46.79K
Decreased by £4.74K (-9%)
Net Assets
£191.17K
Increased by £4.61K (+2%)
Debt Ratio (%)
20%
Decreased by 1.98% (-9%)
See 10 Year Full Financials
Latest Activity
Mrs Victoria Lesley Taylor Details Changed
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Mrs Victoria Lesley Taylor Details Changed
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
9 Months Ago on 27 Jan 2025
Mrs Victoria Lesley Taylor Details Changed
1 Year Ago on 18 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Partnership Homes Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Victoria Lesley Taylor on 9 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 9 Sep 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 6 Mar 2025
Director's details changed for Mrs Victoria Lesley Taylor on 19 February 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jan 2025
Director's details changed for Mrs Victoria Lesley Taylor on 18 October 2024
Submitted on 27 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 1 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 30 Apr 2024
Termination of appointment of Colin Struthers as a secretary on 30 October 2023
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs