UKBizDB.co.uk

PATRINA INVESTMENTS LIMITED

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

This company is commonly known as Patrina Investments Limited. The company was founded 47 years ago and was given the registration number 01266256. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PATRINA INVESTMENTS LIMITED
Company Number:01266256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1976
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gothic House, Barker Gate, Nottingham, England, NG1 1JU

Director06 November 2015Active
Cliff House, Bay View Amble, Morpeth, NE65 0AZ

Secretary20 March 2003Active
1 Lincolns Inn Fields, London, WC2A 3AA

Secretary-Active
Little Basing Vicarage Walk, Bray, Maidenhead, SL6 2AE

Director-Active
Rushton Grange, Rushton, Kettering, NN14 1RP

Director-Active
Birling Manor East Dean, Eastbourne,

Director-Active
Liss House, Vicarage Lane, Cold Ash Hill, Cold Ash, Thatcham, England, RG18 9PS

Director-Active
Easthorpe Lodge, Easthorpe, Bottesford, NG13 0DU

Director-Active

People with Significant Control

Mr Stephen Rothwell Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Bottom Farm, Branston Road, Grantham, England, NG32 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Dearden Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Casthorpe Grange, Casthorpe, Grantham, England, NG32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tara Anne Rothwell Shippey
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Gothic House, Barker Gate, Nottingham, England, NG1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Norfolk Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Liss House, Vicarage Lane, Cold Ash Hill, Thatcham, England, RG18 9PS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.