Warning: file_put_contents(c/2be441a1c21a8409d3ee22718b90e0dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Patrick Nicholas Properties Ltd, RG12 1RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PATRICK NICHOLAS PROPERTIES LTD

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

This company is commonly known as Patrick Nicholas Properties Ltd. The company was founded 5 years ago and was given the registration number 11812357. The firm's registered office is in BRACKNELL. You can find them at Unit 4a Waterside Park, Cookham Road, Bracknell, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATRICK NICHOLAS PROPERTIES LTD
Company Number:11812357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4a Waterside Park, Cookham Road, Bracknell, Berkshire, England, RG12 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkpatrick And Hopes - Merlin House, Brunel Road, Theale, United Kingdom, RG7 4AB

Director07 February 2019Active
Kirkpatrick And Hopes - Merlin House, Brunel Road, Theale, United Kingdom, RG7 4AB

Director07 February 2019Active
Overdene House, 49 Church Street Theale, Reading, United Kingdom, RG7 5BX

Director07 February 2019Active
Overdene House, 49 Church Street Theale, Reading, United Kingdom, RG7 5BX

Director07 February 2019Active

People with Significant Control

Mr Nicholas Tompkins
Notified on:04 March 2024
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Kirkpatrick And Hopes - Merlin House, Brunel Road, Theale, United Kingdom, RG7 4AB
Nature of control:
  • Significant influence or control
Mrs Deborah Marie Tompkins
Notified on:04 March 2024
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Kirkpatrick And Hopes - Merlin House, Brunel Road, Theale, United Kingdom, RG7 4AB
Nature of control:
  • Significant influence or control
Myona Group Limited
Notified on:23 June 2023
Status:Active
Country of residence:England
Address:Merlin House, Brunel Road, Reading, England, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Change account reference date company current extended.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.