UKBizDB.co.uk

PATRICIA COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Patricia Court Management Company Limited. The company was founded 42 years ago and was given the registration number 01615098. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PATRICIA COURT MANAGEMENT COMPANY LIMITED
Company Number:01615098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1982
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Corporate Secretary14 September 2022Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Corporate Director25 January 2024Active
73 Dryden Close, Ilford, IG6 3DZ

Secretary16 October 1998Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2002Active
71 Patricia Court, Dryden Close, Hainault, IG6 3DZ

Secretary01 February 1994Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
Patricia Court Dryden Close, Hainault, Ilford, IG6 3DZ

Secretary-Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary04 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
28 Stanway Gardens, Edgware, HA8 9LL

Director-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director30 January 2002Active
73 Dryden Close, Ilford, IG6 3DZ

Director16 October 1998Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director13 July 2020Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director27 September 2018Active
C/O Mandeville Estates, Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director08 November 2022Active
71 Patricia Court, Dryden Close, Hainault, IG6 3DZ

Director01 February 1994Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director17 November 2010Active
Patricia Court Dryden Close, Hainault, Ilford, IG6 3DZ

Director-Active
67 Patricia Court, Dryden Close, Ilford, IG6 3DZ

Director28 December 1999Active
32, Kings Road, Chingford, London, United Kingdom, E4 7JE

Director08 November 2011Active
Patricia Court Dryden Close, Hainault, Ilford, IG6 3DZ

Director-Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director17 November 2010Active

People with Significant Control

Mrs Clare Frances Corbett
Notified on:27 September 2018
Status:Active
Date of birth:June 1961
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2024-01-25Officers

Appoint corporate director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2018-11-08Accounts

Accounts with accounts type dormant.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.