UKBizDB.co.uk

PATCH MEADOW (SOMERTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Patch Meadow (somerton) Management Company Limited. The company was founded 6 years ago and was given the registration number 11147285. The firm's registered office is in READING. You can find them at Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PATCH MEADOW (SOMERTON) MANAGEMENT COMPANY LIMITED
Company Number:11147285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Corporate Secretary09 January 2019Active
Aztec Centre, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4TD

Director12 January 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director26 October 2019Active
Aztec Centre, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4TD

Director12 January 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director15 July 2021Active
Aztec Centre, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4TD

Director12 January 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director01 March 2020Active

People with Significant Control

Mr Richard Douglas Palmer
Notified on:12 January 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Significant influence or control
Ms Alison Jayne Davies
Notified on:12 January 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Significant influence or control
Ms Louise Elizabeth Ware
Notified on:12 January 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Aztec Centre, Aztec West, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint corporate secretary company with name date.

Download
2019-01-09Address

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

Download
2018-01-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.