Patna Place Management Limited PLYMOUTH


Founded in 1992, Patna Place Management, classified under reg no. 02681552 is an active company. Currently registered at 22b Weston Park Road PL3 4NU, Plymouth the company has been in the business for 32 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - John A., appointed on 11 August 1992. In addition, a secretary was appointed - Donald G., appointed on 17 May 2013. 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.

Patna Place Management Limited Address / Contact

Office Address 22b Weston Park Road
Town Plymouth
Post code PL3 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681552
Date of Incorporation Tue, 28th Jan 1992
Industry Residents property management
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Donald G.

Position: Secretary

Appointed: 17 May 2013

John A.

Position: Director

Appointed: 11 August 1992

Charles K.

Position: Secretary

Appointed: 10 June 2011

Resigned: 17 May 2013

Sally F.

Position: Director

Appointed: 22 May 2009

Resigned: 20 January 2018

Charles K.

Position: Secretary

Appointed: 16 September 2008

Resigned: 10 June 2011

Catherine S.

Position: Director

Appointed: 16 September 2008

Resigned: 21 February 2011

Sarah C.

Position: Director

Appointed: 24 July 2008

Resigned: 10 June 2011

Christopher S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 September 2005

Yilmaz B.

Position: Director

Appointed: 01 July 2005

Resigned: 16 September 2008

Christopher S.

Position: Director

Appointed: 01 January 2005

Resigned: 16 September 2008

John A.

Position: Secretary

Appointed: 07 July 2004

Resigned: 31 August 2005

Simon J.

Position: Director

Appointed: 03 March 2003

Resigned: 16 September 2008

Catherine B.

Position: Director

Appointed: 21 February 2003

Resigned: 05 November 2005

Stephen R.

Position: Director

Appointed: 21 February 2003

Resigned: 05 November 2005

David C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 07 July 2004

Helen B.

Position: Director

Appointed: 29 March 2001

Resigned: 30 June 2005

John A.

Position: Secretary

Appointed: 15 May 1996

Resigned: 22 June 2001

David C.

Position: Director

Appointed: 30 September 1993

Resigned: 29 October 2004

Julian A.

Position: Secretary

Appointed: 30 September 1993

Resigned: 11 May 1995

Michael C.

Position: Director

Appointed: 11 August 1992

Resigned: 21 February 2003

Spencer-James P.

Position: Director

Appointed: 28 January 1992

Resigned: 29 March 2001

Nicola-Anne P.

Position: Secretary

Appointed: 28 January 1992

Resigned: 30 September 1993

Nicola-Anne P.

Position: Director

Appointed: 28 January 1992

Resigned: 30 September 1993

John P.

Position: Secretary

Appointed: 23 January 1992

Resigned: 28 January 1992

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 23 January 1992

Resigned: 28 January 1992

Julian A.

Position: Director

Appointed: 11 August 1962

Resigned: 21 February 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Freehold Management Services Ltd from Plymouth, England. This PSC is classified as "a managing agent", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Freehold Management Services Ltd

22b Weston Park Road, Plymouth, PL3 4NU, England

Legal authority England
Legal form Managing Agent
Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-302021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets3013073133253373433433611 416463
Other
Creditors3013073133253373433433611 416463
Net Current Assets Liabilities        1 416463
Total Assets Less Current Liabilities        1 416463

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements