UKBizDB.co.uk

PATCHWAY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Flat 2 Heathhurst Road, Sanderstead, Croydon, CR2 0BA

Director21 December 2003Active
Flat 3, 52 Heathhurst Road, South Croydon, England, CR2 0BA

Director22 September 2022Active
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA

Director03 January 2019Active
52 Flat 2 Heathhurst Road, Sanderstead, Croydon, CR2 0BA

Secretary21 August 2005Active
52 Heathhurst Road, Sanderstead, CR2 0BA

Secretary24 December 1996Active
Flat 2 52 Heathhurst Road, South Croydon, CR2 0BA

Secretary01 January 1998Active
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA

Secretary21 January 2014Active
Flat 1, 52 Heathhurst Road, South Croydon, CR2 0BA

Secretary01 October 1999Active
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA

Secretary24 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1991Active
Flat 2, 52 Heathhurst Road, Sanderstead, CR2 0BA

Director01 December 2001Active
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA

Director26 November 2010Active
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA

Director19 December 1991Active
Flat 3, 52 Heathhurst Road, South Croydon, CR2 0BA

Director01 October 1999Active
Flat 2 52 Heathhurst Road, South Croydon, CR2 0BA

Director24 January 1997Active
Flat 3 52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA

Director25 October 1993Active
Flat 3, 52 Heathhurst Road, South Croydon, CR2 0BA

Director01 November 2002Active
Flat 3 52 Heathhurst Road, South Croydon, CR2 0BA

Director27 June 1997Active
Flat 1 52 Heathhurst Road, South Croydon, CR2 0BA

Director12 November 1998Active
52 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA

Director19 December 1991Active
Flat 1 52 Heathhurst Road, South Croydon, CR2 0BA

Director01 January 1998Active
52 Heathhurst Rd, Sanderstead, Surrey, CR2 0BA

Director20 March 2015Active
Flat 3 52 Heathhurst Road, Sanderstead, CR2 0BA

Director25 December 2004Active
52 Flat 1 Heathhurst Road, Sanderstead, Croydon, CR2 0BB

Director23 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Officers

Termination secretary company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type micro entity.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.