UKBizDB.co.uk

PAT ROBSON & CO LIMITED

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

This company is commonly known as Pat Robson & Co Limited. The company was founded 26 years ago and was given the registration number 03532193. The firm's registered office is in TYNE & WEAR. You can find them at 20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PAT ROBSON & CO LIMITED
Company Number:03532193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD

Secretary08 April 1998Active
232, Abbots Way, North Shields, England, NE29 8LR

Director06 April 2018Active
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD

Director01 May 2019Active
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD

Director08 April 1998Active
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD

Director01 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 1998Active
37 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

Director08 April 1998Active
Lambton House, Moor Crescent, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AQ

Director01 September 2009Active
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD

Director08 April 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 1998Active

People with Significant Control

Mr Timothy Richard Nixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:20 Osborne Road, Tyne & Wear, NE2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Daniel Robson
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:20 Osborne Road, Tyne & Wear, NE2 2AD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Capital

Capital cancellation shares.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.