UKBizDB.co.uk

PATCHETT DEVELOPMENTS LIMITED

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

This company is commonly known as Patchett Developments Limited. The company was founded 28 years ago and was given the registration number 03201649. The firm's registered office is in BRADFORD. You can find them at Ryefield House, 180 Highgate Road, Queensbury, Bradford, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PATCHETT DEVELOPMENTS LIMITED
Company Number:03201649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ryefield House, 180 Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryefield House, 180 Highgate Road, Queensbury, Bradford, BD13 1DS

Secretary21 May 1996Active
Ryefield House, 180 Highgate Road, Queensbury, Bradford, BD13 1DS

Director21 May 1996Active
Ryefield House, 180 Highgate Road, Queensbury, Bradford, BD13 1DS

Director20 March 2020Active
Ryefield House, 180 Highgate Road, Queensbury, Bradford, BD13 1DS

Director21 May 1996Active
Ryefield House, 180 Highgate Road, Queensbury, Bradford, BD13 1DS

Director20 March 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 May 1996Active
Moorlands, Moorhouse Lane, Oxenhope, Keighley, BD22 9RX

Director22 May 2007Active
8 Eaton Road, Ilkley, LS29 9PU

Director15 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 May 1996Active

People with Significant Control

Mr Nicholas John Patchett
Notified on:05 April 2024
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Ryefield House 180 Highgate Road, Queensbury, Braford, England, BD13 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Patchett
Notified on:05 May 2017
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Ryefield House, Highgate Road, Bradford, England, BD13 1DS
Nature of control:
  • Significant influence or control
Mr Charles Edmund Shepherd Patchett
Notified on:05 May 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Ryefield House, Highgate Road, Bradford, England, BD13 1DS
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 (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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Incorporation

Memorandum articles.

Download
2018-11-09Resolution

Resolution.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-05Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.