Patent House Limited LONDON


Founded in 1998, Patent House, classified under reg no. 03495286 is an active company. Currently registered at Office B Gainsborough Studios West N1 5EA, London the company has been in the business for 26 years. Its financial year was closed on January 31 and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has 10 directors, namely Christina B., Ashley A. and Nandini P. and others. Of them, Samantha T. has been with the company the longest, being appointed on 22 February 1998 and Christina B. has been with the company for the least time - from 25 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Patent House Limited Address / Contact

Office Address Office B Gainsborough Studios West
Town London
Post code N1 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03495286
Date of Incorporation Tue, 20th Jan 1998
Industry Residents property management
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (186 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Christina B.

Position: Director

Appointed: 25 January 2024

Ashley A.

Position: Director

Appointed: 01 June 2023

Nandini P.

Position: Director

Appointed: 21 August 2017

Garry R.

Position: Director

Appointed: 08 September 2016

Sara B.

Position: Director

Appointed: 21 January 2016

Mark P.

Position: Director

Appointed: 19 February 2015

Anne B.

Position: Director

Appointed: 24 October 2014

Robert J.

Position: Director

Appointed: 28 January 2014

Lena B.

Position: Director

Appointed: 01 March 1998

Samantha T.

Position: Director

Appointed: 22 February 1998

Livingcity Asset Management Limited

Position: Corporate Secretary

Appointed: 22 November 2022

Resigned: 08 February 2023

Timothy O.

Position: Secretary

Appointed: 01 July 2018

Resigned: 22 November 2022

Yello B.

Position: Director

Appointed: 05 October 2015

Resigned: 25 January 2024

Christopher G.

Position: Director

Appointed: 07 October 2014

Resigned: 26 January 2023

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 07 March 2016

Pierre-Arnaud V.

Position: Director

Appointed: 07 June 2010

Resigned: 21 March 2014

Stella G.

Position: Director

Appointed: 16 September 2007

Resigned: 16 July 2013

Terence W.

Position: Secretary

Appointed: 04 August 2005

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 04 August 2005

Resigned: 29 June 2018

David M.

Position: Director

Appointed: 01 November 2003

Resigned: 23 April 2010

Bruce L.

Position: Secretary

Appointed: 01 April 2002

Resigned: 04 August 2005

Sarah O.

Position: Director

Appointed: 05 February 2001

Resigned: 18 September 2014

Bruce L.

Position: Director

Appointed: 17 March 1998

Resigned: 27 January 2014

Darren R.

Position: Director

Appointed: 01 March 1998

Resigned: 05 October 2001

Paul W.

Position: Director

Appointed: 01 March 1998

Resigned: 13 February 2007

Toby B.

Position: Director

Appointed: 01 March 1998

Resigned: 13 February 2007

Damon C.

Position: Director

Appointed: 22 February 1998

Resigned: 24 February 2001

Amita S.

Position: Director

Appointed: 22 February 1998

Resigned: 01 November 2003

Timothy L.

Position: Secretary

Appointed: 22 January 1998

Resigned: 30 March 2002

Tracy P.

Position: Director

Appointed: 21 January 1998

Resigned: 17 February 2014

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 20 January 1998

Resigned: 20 January 1998

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1998

Resigned: 20 January 1998

Angelstar (uk) Ltd

Position: Corporate Secretary

Appointed: 20 January 1998

Resigned: 21 January 1998

David S.

Position: Director

Appointed: 20 January 1998

Resigned: 22 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth2 0002 000         
Balance Sheet
Debtors2 0002 0002 0002 000       
Other Debtors 2 0002 0002 000       
Net Assets Liabilities   2 0002 0002 0002 0002 0002 0002 0002 000
Reserves/Capital
Called Up Share Capital2 0002 000         
Shareholder Funds2 0002 000         
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   2 0002 0002 0002 0002 0002 0002 0002 000
Number Shares Allotted 2 000  2 0002 0002 0002 000 2 0002 000
Number Shares Issued Fully Paid  2 0002 000       
Par Value Share 1111111 11
Share Capital Allotted Called Up Paid2 0002 000         
Total Assets Less Current Liabilities2 0002 0002 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search