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.
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 | : |
|
Registered Address | : | 20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD | Secretary | 08 April 1998 | Active |
232, Abbots Way, North Shields, England, NE29 8LR | Director | 06 April 2018 | Active |
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD | Director | 01 May 2019 | Active |
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD | Director | 08 April 1998 | Active |
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD | Director | 01 September 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 1998 | Active |
37 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH | Director | 08 April 1998 | Active |
Lambton House, Moor Crescent, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4AQ | Director | 01 September 2009 | Active |
20 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AD | Director | 08 April 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Capital | Capital cancellation shares. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.