This company is commonly known as Patchway Limited. The company was founded 32 years ago and was given the registration number 02674046. The firm's registered office is in SURREY. You can find them at 52 Heathhurst Rd, Sanderstead, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | PATCHWAY LIMITED |
---|---|---|
Company Number | : | 02674046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1991 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Flat 2 Heathhurst Road, Sanderstead, Croydon, CR2 0BA | Director | 21 December 2003 | Active |
Flat 3, 52 Heathhurst Road, South Croydon, England, CR2 0BA | Director | 22 September 2022 | Active |
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA | Director | 03 January 2019 | Active |
52 Flat 2 Heathhurst Road, Sanderstead, Croydon, CR2 0BA | Secretary | 21 August 2005 | Active |
52 Heathhurst Road, Sanderstead, CR2 0BA | Secretary | 24 December 1996 | Active |
Flat 2 52 Heathhurst Road, South Croydon, CR2 0BA | Secretary | 01 January 1998 | Active |
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA | Secretary | 21 January 2014 | Active |
Flat 1, 52 Heathhurst Road, South Croydon, CR2 0BA | Secretary | 01 October 1999 | Active |
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA | Secretary | 24 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 1991 | Active |
Flat 2, 52 Heathhurst Road, Sanderstead, CR2 0BA | Director | 01 December 2001 | Active |
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA | Director | 26 November 2010 | Active |
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA | Director | 19 December 1991 | Active |
Flat 3, 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 01 October 1999 | Active |
Flat 2 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 24 January 1997 | Active |
Flat 3 52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA | Director | 25 October 1993 | Active |
Flat 3, 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 01 November 2002 | Active |
Flat 3 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 27 June 1997 | Active |
Flat 1 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 12 November 1998 | Active |
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA | Director | 19 December 1991 | Active |
Flat 1 52 Heathhurst Road, South Croydon, CR2 0BA | Director | 01 January 1998 | Active |
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA | Director | 20 March 2015 | Active |
Flat 3 52 Heathhurst Road, Sanderstead, CR2 0BA | Director | 25 December 2004 | Active |
52 Flat 1 Heathhurst Road, Sanderstead, Croydon, CR2 0BB | Director | 23 September 2005 | Active |
Ms Pollyanna Joy Millett | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 52 Heathhurst Rd, Surrey, CR2 0BA |
Nature of control | : |
|
Miss Alison Jane Rainbow | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Address | : | 52 Heathhurst Rd, Surrey, CR2 0BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Officers | Termination secretary company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.