The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Skidmore, Matthew
    Individual (9 offsprings)
    Officer
    2007-10-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Morgan, Andrew Roger
    Company Director born in September 1949
    Individual (16 offsprings)
    Officer
    1988-12-12 ~ now
    OF - Director → CIF 0
    Mr Andrew Roger Morgan
    Born in September 1949
    Individual (16 offsprings)
    Person with significant control
    2024-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Dixon, Jennifer Elizabeth
    Company Director born in March 1950
    Individual
    Officer
    ~ 1992-03-29
    OF - Director → CIF 0
  • 2
    Dixon, Christopher Charles
    Solicitor born in October 1949
    Individual (20 offsprings)
    Officer
    2010-05-28 ~ 2016-02-16
    OF - Director → CIF 0
    Dixon, Christopher Charles
    Individual (20 offsprings)
    Officer
    ~ 2007-10-04
    OF - Secretary → CIF 0
  • 3
    Mr Andrew Roger Morgan
    Born in September 1949
    Individual (16 offsprings)
    Person with significant control
    2016-09-12 ~ 2016-09-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    18, Eastern Road, Romford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Person with significant control
    2016-09-12 ~ 2021-12-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-09-12 ~ 2024-05-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARTNERSHIP SECRETARIAL SERVICES LTD

Previous name
LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Debtors
7,825 GBP2024-03-31
47,407 GBP2023-03-31
Cash at bank and in hand
4,704 GBP2024-03-31
6,268 GBP2023-03-31
Current Assets
12,529 GBP2024-03-31
53,675 GBP2023-03-31
Creditors
Current
29 GBP2024-03-31
Net Current Assets/Liabilities
12,500 GBP2024-03-31
53,675 GBP2023-03-31
Total Assets Less Current Liabilities
12,500 GBP2024-03-31
53,675 GBP2023-03-31
Equity
Called up share capital
12,500 GBP2024-03-31
12,500 GBP2023-03-31
Retained earnings (accumulated losses)
41,175 GBP2023-03-31
Equity
12,500 GBP2024-03-31
53,675 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
863 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
5,246 GBP2024-03-31
46,456 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
2,579 GBP2024-03-31
88 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
7,825 GBP2024-03-31
47,407 GBP2023-03-31
Trade Creditors/Trade Payables
Current
28 GBP2024-03-31
Other Taxation & Social Security Payable
Current
1 GBP2024-03-31

Related profiles found in government register
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    Info
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    Registered number 02107507
    Enterprise House, 18 Eastern Road, Romford, Essex RM1 3PJ
    Private Limited Company incorporated on 1987-03-09 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-06
    CIF 0
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    12, Eversleigh Gardens, Upminster, Essex, United Kingdom, RM14 1DR
    UK
    CIF 1
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    Po Box 261, Corbets Tey Road, Upminster, London, Essex, United Kingdom, RM14 9AR
    UNITED KINGDOM
    CIF 2
  • PARTNERSHIP SECRETARIAL SERVICES LTD
    S
    Registered number 02107507
    Po Box 261, Corbetts Tey Road, Upminster, Essex, United Kingdom, RM14 9AR
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    STONECASTLE LIMITED - 1998-01-23
    Po Box 261, Po Box 261 Corbets Tye Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    1998-01-16 ~ dissolved
    CIF 13 - Director → ME
  • 2
    AMSIK PROPERTY (BRISTOL) LIMITED - 1999-06-23
    Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2004-07-05 ~ now
    CIF 10 - Secretary → ME
  • 3
    18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,829 GBP2024-03-31
    Officer
    2012-07-17 ~ now
    CIF 4 - Secretary → ME
  • 4
    Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    CIF 9 - Secretary → ME
  • 5
    261, Post Office, Corbets Tey Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    CIF 14 - Secretary → ME
Ceased 6
  • 1
    SPOTSORT LIMITED - 1991-03-15
    Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,914,716 GBP2023-06-30
    Officer
    1992-07-12 ~ 2019-02-19
    CIF 8 - Secretary → ME
    1992-07-12 ~ 1993-01-31
    CIF 5 - Secretary → ME
  • 2
    11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-03-31
    Officer
    ~ 2013-05-26
    CIF 11 - Director → ME
    Officer
    2009-01-14 ~ 2013-05-26
    CIF 1 - Secretary → ME
  • 3
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1994-11-29
    CIF 6 - Secretary → ME
    2009-12-02 ~ 2017-03-15
    CIF 3 - Secretary → ME
  • 4
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    PINEART LIMITED - 1991-08-20
    18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    1991-08-09 ~ 2016-02-16
    CIF 12 - Secretary → ME
  • 5
    K E ROWE LIMITED - 2017-09-14
    KENNETH ELLIOTT & ROWE LIMITED - 2009-02-26
    18 Eastern Road, Romford, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,510,669 GBP2024-03-31
    Officer
    ~ 1995-10-10
    CIF 7 - Secretary → ME
  • 6
    C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-12-20 ~ 2017-01-01
    CIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.