This company is commonly known as Pattishall Properties Limited. The company was founded 61 years ago and was given the registration number 00749564. The firm's registered office is in NORTHANTS. You can find them at Hill House, Pattishall, Northants, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PATTISHALL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00749564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1963 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, Pattishall, Northants, NN12 8JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, Pattishall, Northants, NN12 8JU | Director | 24 November 2009 | Active |
Hill House, Pattishall, Northants, NN12 8JU | Director | 24 November 2009 | Active |
No 2 Humble Bee Park, Hampton Bishop, Hereford, HR1 4LG | Secretary | 05 November 1994 | Active |
Harlene 1b, Watery Lane, Nether Heyford, NN7 3LN | Secretary | - | Active |
4 Grange Park Court, Roman Way, Grange Park, Northampton, England, NN4 5EA | Secretary | 26 November 1997 | Active |
Harleen School Road, Pattishall, Northampton, NN12 8NE | Director | - | Active |
Harlene 1b, Watery Lane, Nether Heyford, NN7 3LN | Director | - | Active |
Slapton Lodge, Slapton, Towcester, NN12 8PE | Director | - | Active |
Slapton Lodge, Slapton, Towcester, NN12 8PE | Director | 08 September 2009 | Active |
Neelam Jessa Maher | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Wilson Browne Solicitors, Kettering Parkway, Kettering, England, NN15 6WN |
Nature of control | : |
|
Miss Neelam Jessa Maher | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wilson Browne Solicitors, Kettering Parkway South, Kettering, United Kingdom, NN15 6WN |
Nature of control | : |
|
Mr John Charles Saynor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Wilson Browne Solicitors, 4 Grange Park Court, Northampton, England, NN4 5EA |
Nature of control | : |
|
Ms Paula Louise Govier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Hill House, Northants, NN12 8JU |
Nature of control | : |
|
Mr Timothy Edward Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Address | : | Hill House, Northants, NN12 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.