This company is commonly known as Patchfield Limited. The company was founded 47 years ago and was given the registration number 01307537. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, . This company's SIC code is 98000 - Residents property management.
Name | : | PATCHFIELD LIMITED |
---|---|---|
Company Number | : | 01307537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Upperton Gardens, Eastbourne, England, BN21 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26b Homefield Road, Wimbledon, London, United Kingdom, SW19 4QF | Director | 04 September 2020 | Active |
4 Abbey Gardens, Whitehall Street, Shrewsbury, United Kingdom, SY2 5AE | Director | 01 August 2022 | Active |
C13, Thesen Islands, Knysna, South Africa, | Director | 01 August 2022 | Active |
The Lodge, Guildford Lodge Drive, East Horsley, KT24 6RJ | Secretary | 31 October 1997 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Secretary | 31 May 1991 | Active |
15 Bridge Lane, Battersea, London, SW11 3AD | Secretary | 01 June 1993 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Secretary | - | Active |
196, New Kings Road, London, United Kingdom, SW6 4NF | Corporate Secretary | 07 June 2012 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
The Lodge, Guildford Lodge Drive, East Horsley, KT24 6RJ | Director | 30 October 1996 | Active |
26e Homefield Road, London, SW19 4QF | Director | 23 May 1999 | Active |
196, New Kings Road, London, Uk, SW6 4NF | Director | 13 September 2004 | Active |
26 Homefield Road, London, SW19 4QF | Director | 06 January 1992 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | 04 October 1993 | Active |
Flat 2, 3 Calonne Road, Wimbledon Village, London, SW19 5HH | Director | 07 April 1995 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | 30 April 1991 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | 04 October 1993 | Active |
26e Homefield Road, London, SW19 4QF | Director | 19 September 2000 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
Flat 2, 3 Calonne Road, Wimbledon Village, London, SW19 5HH | Director | 22 August 2014 | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
26f Homefield Road, Wimbledon, London, SW19 4QF | Director | 21 November 2001 | Active |
15 Bridge Lane, Battersea, London, SW11 3AD | Director | - | Active |
26 Homefield Road, Wimbledon, London, SW19 4QF | Director | - | Active |
196, New Kings Road, London, Uk, SW6 4NF | Director | 31 December 2006 | Active |
196, New Kings Road, London, Uk, SW6 4NF | Director | 28 June 2004 | Active |
26e Homefield Road, London, SW19 4QF | Director | 19 September 2000 | Active |
26c, Homefield Road, Wimbledon, London, England, SW19 4QF | Director | 05 December 2015 | Active |
26c Homefield Road, London, SW19 4QF | Director | 11 June 1997 | Active |
2 Neville Close, West End, Esher, KT10 8LN | Director | 11 June 1997 | Active |
26f Homefield Road, London, SW19 4QF | Director | 11 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-13 | Officers | Appoint person director company with name date. | Download |
2022-08-13 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-08 | Gazette | Gazette filings brought up to date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.