UKBizDB.co.uk

PATRICK FAMILY HOMES LIMITED

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

This company is commonly known as Patrick Family Homes Limited. The company was founded 25 years ago and was given the registration number 03668903. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATRICK FAMILY HOMES LIMITED
Company Number:03668903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Gladstone Road, Poole, BH12 2LY

Secretary31 January 2000Active
110, Jessop Court, 3 Brindley Place, Uxbridge, England, UB8 2FB

Director31 January 2000Active
Apt 212, 54 Forest Street, Medford, Usa,

Director01 April 2001Active
8 Gladstone Road, Poole, BH12 2LY

Director31 January 2000Active
21 Westbury Drive, Macclesfield, SK11 8LR

Secretary13 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 November 1998Active
21 Westbury Drive, Macclesfield, SK11 8LR

Director13 January 2000Active
21 Westbury Drive, Macclesfield, SK11 8LR

Director13 January 2000Active
5 The Courtyard, Walpole Court, Puddletown, Dorchester, United Kingdom, DT2 8TH

Director31 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 November 1998Active

People with Significant Control

Mrs Elnyth Ann Patrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:5, The Courtyard, Walpole Court, Dorchester, England, DT2 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Keith Patrick-Valentine
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:8, Gladstone Road, Poole, England, BH12 2LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Address

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

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.