UKBizDB.co.uk

PATRIARCH LIMITED

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

This company is commonly known as Patriarch Limited. The company was founded 15 years ago and was given the registration number 06700015. The firm's registered office is in SEVENOAKS. You can find them at The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PATRIARCH LIMITED
Company Number:06700015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 September 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, Kent, England, TN13 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
224, Derinton Road, London, England, SW17 8HX

Director04 January 2010Active
The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, England, TN13 2RY

Director01 April 2018Active
13, Elmscott Road, Bromley, United Kingdom, BR1 4RJ

Secretary17 September 2008Active
31, Ingram Close, Larkfield, Aylesford, ME20 7GR

Director17 September 2008Active
8, Ellen Close, Bickley, Bromley, England, BR1 2QW

Director04 April 2011Active
13, Elmscott Road, Bromley, United Kingdom, BR1 4RJ

Director17 September 2008Active
79, Sutherland Avenue, Petts Wood, Orpington, England, BR5 1QY

Director01 October 2012Active
35, Hawkwood Close, South Woodham Ferrers, Chelmsford, England, CM3 5TR

Director01 August 2014Active

People with Significant Control

Mr Surnjit Singh Johal
Notified on:01 April 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Stables, Watermill House, Chevening Road, Sevenoaks, England, TN13 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Huseyin Dennis O'Shea
Notified on:30 June 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:8, Ellen Close, Bromley, England, BR1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Woodgate
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:8, Ellen Close, Bromley, BR1 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hansford
Notified on:30 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:The Stables, Watermill House, Chevening Road, Sevenoaks, England, TN13 2RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Address

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

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Officers

Appoint person director company with name date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.