UKBizDB.co.uk

PATRICK CORPORATE INVESTMENT LIMITED

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

This company is commonly known as Patrick Corporate Investment Limited. The company was founded 51 years ago and was given the registration number 01091438. The firm's registered office is in BAGSHOT. You can find them at 1 The Deans, Bridge Road, Bagshot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATRICK CORPORATE INVESTMENT LIMITED
Company Number:01091438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1973
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Secretary11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Director11 April 2017Active
Mewstone House, Spring Road, Wembury Point, Plymouth, PL9 0AY

Secretary08 April 1997Active
C/O Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ

Secretary26 January 1996Active
Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ

Secretary-Active
Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ

Secretary31 October 1995Active
37, George Place, Plymouth, PL1 3DX

Secretary30 June 2003Active
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director-Active
C/O Sandy Park, Old Salcombe Road, Kingsbridge, TQ7 3AZ

Director24 April 1993Active
27, Discovery Wharf, Sutton Harbour, Plymouth, PL4 0RB

Director-Active
1 The Deans, Bridge Road, Bagshot, England, GU19 5AT

Director11 April 2017Active

People with Significant Control

Armadillo Self Storage Limited
Notified on:11 April 2017
Status:Active
Country of residence:England
Address:1-2, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Patrick
Notified on:01 June 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:1 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Michael Patrick
Notified on:01 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1 The Deans, Bridge Road, Bagshot, England, GU19 5AT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-11-14Address

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

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-27Accounts

Legacy.

Download
2020-11-27Other

Legacy.

Download
2020-11-27Other

Legacy.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-30Capital

Legacy.

Download
2019-12-30Insolvency

Legacy.

Download
2019-12-30Resolution

Resolution.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.