Warning: file_put_contents(c/938dd2a419e741a6f0bfd8dca8b56dc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3be41e321a143ba256f5bb1be78f295f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Patron Hallow Limited, WA16 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PATRON HALLOW LIMITED

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

This company is commonly known as Patron Hallow Limited. The company was founded 11 years ago and was given the registration number 08505714. The firm's registered office is in KNUTSFORD. You can find them at The Terrace High Leigh Park Golf Club, Warrington Rd, Knutsford, Cheshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PATRON HALLOW LIMITED
Company Number:08505714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:The Terrace High Leigh Park Golf Club, Warrington Rd, Knutsford, Cheshire, WA16 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, 1st Floor, 210 Cygnet Court, Centre Park, Warrington, England, WA1 1PP

Director26 April 2013Active
The Terrace, High Leigh Park Golf Club, Warrington Rd, Knutsford, WA16 6AA

Secretary26 April 2013Active
The Terrace, High Leigh Park Golf Club, Warrington Rd, Knutsford, WA16 6AA

Director26 April 2013Active

People with Significant Control

Broadly Vertical Ltd
Notified on:30 January 2018
Status:Active
Country of residence:England
Address:41, Greek Street, Stockport, England, SK3 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Llewellyn Gladstone Davies
Notified on:07 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:The Terrace, High Leigh Park Golf Club, Knutsford, WA16 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Kenneth Hurley
Notified on:07 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:The Terrace, High Leigh Park Golf Club, Knutsford, WA16 6AA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Address

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

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.