This company is commonly known as Patshull Home Farm Apartments Limited. The company was founded 24 years ago and was given the registration number 03930494. The firm's registered office is in WOLVERHAMPTON. You can find them at Rudgestone House Rudge Heath Road, Claverley, Wolverhampton, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PATSHULL HOME FARM APARTMENTS LIMITED |
---|---|---|
Company Number | : | 03930494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rudgestone House Rudge Heath Road, Claverley, Wolverhampton, England, WV5 7DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hayloft, Neachley Barns, Neachley Lane, Neachley, Shifnal, England, TF11 8PH | Director | 11 January 2005 | Active |
The Hayloft, Farm Road, Patshull, WV6 7HX | Secretary | 23 April 2007 | Active |
Brewers Oak, Crackley Bank, Shifnal, TF11 8QS | Secretary | 15 March 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn, | Nominee Secretary | 22 February 2000 | Active |
Meadow House, Home Farm Patshull, Burnhill Green, WV6 7HY | Secretary | 11 January 2005 | Active |
The Hayloft Home Farm, Farm Road Burnhill Green, Wolverhampton, WV6 7HX | Director | 11 January 2005 | Active |
The Old Granary, Farm Road, Burnhill Green, Wolverhampton, England, WV6 7HX | Director | 15 July 2014 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 22 February 2000 | Active |
Rudgestone House, Rudge Heath Road, Claverley, Wolverhampton, England, WV5 7DJ | Director | 26 September 2014 | Active |
The Habit Blackladies, Kiddemore Green Road, Brewood, ST19 9BQ | Director | 15 March 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 22 February 2000 | Active |
The Forge, Farm Road, Burnhill Green, Wolverhampton, England, WV6 7HX | Director | 10 January 2017 | Active |
The Old Granary Home Farm Farm Road, Patshull, Wolverhampton, WV6 7HX | Director | 11 January 2005 | Active |
Mr Karamjit Singh Chahal | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Granary, Home Farm Road, Burnhill Green, United Kingdom, WV6 7HX |
Nature of control | : |
|
Mrs Maria Tracey Pownall | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hayloft, The Hayloft, Neachley Barns, Shifnal, United Kingdom, TF11 8PH |
Nature of control | : |
|
Mr Major Alan Spencer | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Forge, Farm Road, Wolverhampton, England, WV6 7HX |
Nature of control | : |
|
Mr Stephen Robert Dungar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Rudgestone House, Rudge Heath Road, Wolverhampton, England, WV5 7DJ |
Nature of control | : |
|
Mrs Caroline Dungar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rudgestone House, Rudge Heath Road, Wolverhampton, England, WV5 7DJ |
Nature of control | : |
|
Mr Andrew Victor Thexton-Pee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Root House, Farm Road, Wolverhampton, England, WV6 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Gazette | Gazette filings brought up to date. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.