UKBizDB.co.uk

PAT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pat Developments Limited. The company was founded 5 years ago and was given the registration number 11668828. The firm's registered office is in EPPING. You can find them at Epping House, Theydon Road, Epping, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PAT DEVELOPMENTS LIMITED
Company Number:11668828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Epping House, Theydon Road, Epping, United Kingdom, CM16 4EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD

Director09 November 2018Active
37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD

Director09 November 2018Active
Epping House, Theydon Road, Epping, United Kingdom, CM16 4EF

Director09 November 2018Active
Autumn Lodge, Abridge Road, Theydon Bois, Epping, England, CM16 7NN

Director07 October 2019Active

People with Significant Control

Mr Elliott Edward Clark Pickering
Notified on:07 October 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Autumn Lodge, Abridge Road, Epping, England, CM16 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Aristos Demetriou
Notified on:09 November 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Epping House, Theydon Road, Epping, United Kingdom, CM16 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Commins
Notified on:09 November 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Gibson
Notified on:09 November 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:37, Marlowes, Hemel Hempstead, United Kingdom, HP1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Change account reference date company current extended.

Download
2018-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.