Patrick Corporate Investment Limited

General information

Name:

Patrick Corporate Investment Ltd

Office Address:

2 The Deans Bridge Road GU19 5AT Bagshot

Number: 01091438

Incorporation date: 1973-01-19

Dissolution date: 2023-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Patrick Corporate Investment was founded on January 19, 1973 as a private limited company. The company headquarters was based in Bagshot on 2 The Deans, Bridge Road. This place post code is GU19 5AT. The registration number for Patrick Corporate Investment Limited was 01091438. Patrick Corporate Investment Limited had been active for fifty years up until March 21, 2023. twenty seven years from now the company switched its name from Raingrange to Patrick Corporate Investment Limited.

James G., Adrian L. and John T. were registered as the firm's directors and were running the company for six years.

The companies with significant control over this firm were as follows: Armadillo Self Storage Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bagshot at Bridge Road, GU19 5AT and was registered as a PSC under the reg no 04415675.

  • Previous company's names
  • Patrick Corporate Investment Limited 1997-10-21
  • Raingrange Limited 1973-01-19

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 11 April 2017

Latest update: 28 June 2023

Adrian L.

Role: Director

Appointed: 11 April 2017

Latest update: 28 June 2023

John T.

Role: Director

Appointed: 11 April 2017

Latest update: 28 June 2023

Shauna B.

Role: Secretary

Appointed: 11 April 2017

Latest update: 28 June 2023

People with significant control

Armadillo Self Storage Limited
Address: 1-2 Bridge Road, Bagshot, GU19 5AT, England
Legal authority Uk Law
Legal form Company
Country registered Uk
Place registered Uk
Registration number 04415675
Notified on 11 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew P.
Notified on 1 June 2016
Ceased on 11 April 2017
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Michael P.
Notified on 1 June 2016
Ceased on 11 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 March 2016
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 June 2013
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/03/31 (AA)
filed on: 23rd, September 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

24 Stonehouse

Post code:

PL1 3NY

City / Town:

Plymouth

HQ address,
2013

Address:

37 George Place Stonehouse

Post code:

PL1 3NY

City / Town:

Plymouth

HQ address,
2014

Address:

37 George Place Stonehouse

Post code:

PL1 3NY

City / Town:

Plymouth

HQ address,
2015

Address:

37 George Place Stonehouse

Post code:

PL1 3DX

City / Town:

Plymouth

Accountant/Auditor,
2015 - 2014

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Closest Companies - by postcode