Pat Robson & Co Limited

General information

Name:

Pat Robson & Co Ltd

Office Address:

20 Osborne Road Newcastle Upon Tyne NE2 2AD Tyne & Wear

Number: 03532193

Incorporation date: 1998-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pat Robson & came into being in 1998 as a company enlisted under no 03532193, located at NE2 2AD Tyne & Wear at 20 Osborne Road. This company has been in business for 26 years and its last known status is active. Its official name switch from Tradeestate to Pat Robson & Co Limited took place on Fri, 8th May 1998. This company's declared SIC number is 68320 meaning Management of real estate on a fee or contract basis. 2023-03-31 is the last time when company accounts were filed.

On Monday 3rd October 2016, the corporation was looking for a Junior Sales & Lettings Negotiator to fill a post in Newcastle Upon Tyne. They offered a job with wage £15000.00 per year.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 1,534 pounds of revenue. In 2014 the company had 6 transactions that yielded 3,057 pounds. In total, transactions conducted by the company since 2013 amounted to £10,139. Cooperation with the Newcastle City Council council covered the following areas: Cityworks Parks & C/side and Eec Housing.

When it comes to the following firm, a variety of director's tasks have been met by Katherine M., Nick C., Philip R. and Tim N.. When it comes to these four people, Tim N. has administered firm for the longest period of time, having become one of the many members of the Management Board on April 1998. What is more, the director's responsibilities are often aided with by a secretary - Tim N., who joined the firm 26 years ago.

  • Previous company's names
  • Pat Robson & Co Limited 1998-05-08
  • Tradeestate Limited 1998-03-20

Financial data based on annual reports

Company staff

Katherine M.

Role: Director

Appointed: 01 May 2019

Latest update: 27 January 2024

Nick C.

Role: Director

Appointed: 06 April 2018

Latest update: 27 January 2024

Philip R.

Role: Director

Appointed: 01 September 2009

Latest update: 27 January 2024

Tim N.

Role: Director

Appointed: 08 April 1998

Latest update: 27 January 2024

Tim N.

Role: Secretary

Appointed: 08 April 1998

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Timothy N. owns 1/2 or less of company shares. Philip R. owns 1/2 or less of company shares.

Timothy N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 May 2014

Jobs and Vacancies at Pat Robson & Co Ltd

Junior Sales & Lettings Negotiator in Newcastle Upon Tyne, posted on Monday 3rd October 2016
Region / City Newcastle Upon Tyne
Salary £15000.00 per year
Job type permanent
Expiration date Friday 11th November 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 2 £ 1 533.58
2015-01-09 6467922 £ 980.79 Cityworks Parks & C/side
2015-03-05 6520503 £ 552.79 Cityworks Parks & C/side
2014 Newcastle City Council 6 £ 3 057.00
2014-12-01 6434942 £ 1 112.00 Cityworks Parks & C/side
2014-09-03 6166777 £ 450.00 Cityworks Parks & C/side
2014-06-20 6278294 £ 450.00 Cityworks Parks & C/side
2013 Newcastle City Council 7 £ 5 548.84
2013-08-29 5986398 £ 2 700.00 Eec Housing
2013-11-20 6062878 £ 833.48 Cityworks Parks & C/side
2013-11-20 6062879 £ 608.20 Cityworks Parks & C/side

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
26
Company Age

Similar companies nearby

Closest companies