PATMORE COMMERCIAL LIMITED
MALTON SPRITESTEAM LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 6QU

Company number 03401708
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address THE PARK COTTAGE, HILDENLEY, MALTON, ENGLAND, YO17 6QU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Brass Castle Low Farm Ryton Rigg Road Ryton Malton North Yorkshire YO17 6RY to The Park Cottage Hildenley Malton YO17 6QU on 4 January 2017; Confirmation statement made on 10 July 2016 with updates; Appointment of Mr James David Patmore as a secretary on 26 June 2016. The most likely internet sites of PATMORE COMMERCIAL LIMITED are www.patmorecommercial.co.uk, and www.patmore-commercial.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Patmore Commercial Limited is a Private Limited Company. The company registration number is 03401708. Patmore Commercial Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Patmore Commercial Limited is The Park Cottage Hildenley Malton England Yo17 6qu. The company`s financial liabilities are £338.42k. It is £-30.28k against last year. The cash in hand is £367.71k. It is £-98.56k against last year. And the total assets are £413.57k, which is £-136.98k against last year. PATMORE, James David is a Secretary of the company. PATMORE, James David is a Director of the company. PATMORE, Kathryn Anne is a Director of the company. Secretary PATMORE, David John Edwin has been resigned. Secretary PATMORE, James David has been resigned. Secretary PATMORE, Rosanna Clare has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PATMORE, Rosanna Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


patmore commercial Key Finiance

LIABILITIES £338.42k
-9%
CASH £367.71k
-22%
TOTAL ASSETS £413.57k
-25%
All Financial Figures

Current Directors

Secretary
PATMORE, James David
Appointed Date: 26 June 2016

Director
PATMORE, James David
Appointed Date: 22 July 1997
59 years old

Director
PATMORE, Kathryn Anne
Appointed Date: 09 March 2016
55 years old

Resigned Directors

Secretary
PATMORE, David John Edwin
Resigned: 27 June 2016
Appointed Date: 21 December 2001

Secretary
PATMORE, James David
Resigned: 20 March 1998
Appointed Date: 22 July 1997

Secretary
PATMORE, Rosanna Clare
Resigned: 04 December 2001
Appointed Date: 20 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 1997
Appointed Date: 10 July 1997

Director
PATMORE, Rosanna Clare
Resigned: 20 March 1998
Appointed Date: 22 July 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr James David Patmore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PATMORE COMMERCIAL LIMITED Events

04 Jan 2017
Registered office address changed from Brass Castle Low Farm Ryton Rigg Road Ryton Malton North Yorkshire YO17 6RY to The Park Cottage Hildenley Malton YO17 6QU on 4 January 2017
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Jun 2016
Appointment of Mr James David Patmore as a secretary on 26 June 2016
27 Jun 2016
Termination of appointment of David John Edwin Patmore as a secretary on 27 June 2016
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 55 more events
31 Jul 1997
Secretary resigned
31 Jul 1997
New director appointed
31 Jul 1997
New secretary appointed;new director appointed
30 Jul 1997
Registered office changed on 30/07/97 from: classic house 174-180 old street london EC1V 9BP
10 Jul 1997
Incorporation

PATMORE COMMERCIAL LIMITED Charges

13 January 2000
Rent security deposit deed
Delivered: 19 January 2000
Status: Satisfied on 14 August 2015
Persons entitled: Consolidated Estates Limited
Description: The sum of £2,375.00.