THE SHREEVE PARTNERSHIP LTD - SEVENOAKS
Company Profile | Company Filings |
Overview
THE SHREEVE PARTNERSHIP LTD is a Private Limited Company from SEVENOAKS and has the status: Active.
THE SHREEVE PARTNERSHIP LTD was incorporated 22 years ago on 16/10/2001 and has the registered number: 04305520. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE SHREEVE PARTNERSHIP LTD was incorporated 22 years ago on 16/10/2001 and has the registered number: 04305520. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE SHREEVE PARTNERSHIP LTD - SEVENOAKS
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OAST BARN IDE HILL ROAD
SEVENOAKS
KENT
TN14 6JZ
This Company Originates in : United Kingdom
Previous trading names include:
SUM ASSOCIATES LTD (until 13/02/2013)
SUM ASSOCIATES LTD (until 13/02/2013)
SERVICE UNDERWRITING MANAGEMENT LIMITED (until 22/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN SHREEVE | Jul 1960 | British | Director | 2015-06-24 | CURRENT |
BEVERLEY JANE SHREEVE | Jan 1958 | British | Director | 2001-12-07 | CURRENT |
MR STEVEN SHREEVE | Secretary | 2012-02-02 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-16 UNTIL 2001-12-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-16 UNTIL 2001-12-07 | RESIGNED | ||
KEVIN RONALD SPENCER | Jul 1965 | British | Director | 2002-07-01 UNTIL 2003-11-19 | RESIGNED |
CHRISTOPHER JOHN MESSER | Nov 1938 | British | Director | 2002-06-01 UNTIL 2012-06-06 | RESIGNED |
MR MICHAEL IAN LEWIS | Mar 1961 | British | Director | 2001-12-07 UNTIL 2010-08-19 | RESIGNED |
GARY HUMPHREYS | May 1965 | British | Director | 2001-12-05 UNTIL 2004-02-12 | RESIGNED |
MR MICHAEL IAN LEWIS | Mar 1961 | British | Secretary | 2001-12-07 UNTIL 2010-03-15 | RESIGNED |
MR NEIL FANTHOME-HODGSON | Secretary | 2010-03-16 UNTIL 2012-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Beverley Jane Shreeve | 2016-04-06 | 1/1958 | Sevenoaks | Ownership of shares 25 to 50 percent |
Mr Steven John Shreeve | 2016-04-06 | 7/1960 | Sevenoaks | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2023-08-30 | 31-12-2022 | £85,521 Cash £49,080 equity |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2022-08-10 | 31-12-2021 | £109,840 Cash £64,389 equity |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2021-04-22 | 31-12-2020 | £156,705 Cash £104,214 equity |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2020-07-17 | 31-12-2019 | £2,344 Cash |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2019-07-30 | 31-12-2018 | £2,807 Cash |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2018-09-13 | 31-12-2017 | £31,049 Cash |
THE_SHREEVE_PARTNERSHIP_L - Accounts | 2017-09-01 | 31-12-2016 | £2,562 Cash |
The Shreeve Partnership Ltd - Abbreviated accounts 16.1 | 2016-09-22 | 31-12-2015 | £1,150 Cash £-35,152 equity |
The Shreeve Partnership Ltd - Limited company - abbreviated - 11.6 | 2015-09-17 | 31-12-2014 | £704 Cash £-1,171 equity |
The Shreeve Partnership Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-19 | 31-12-2013 | £264,328 Cash £32,957 equity |