Patney Limited LONDON


Patney started in year 1954 as Private Limited Company with registration number 00540788. The Patney company has been functioning successfully for seventy years now and its status is active. The firm's office is based in London at 32 Alba Gardens. Postal code: NW11 9NR.

There is a single director in the company at the moment - Maxine D., appointed on 21 January 2001. In addition, a secretary was appointed - Maxine D., appointed on 18 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan R. who worked with the the company until 18 January 2020.

Patney Limited Address / Contact

Office Address 32 Alba Gardens
Town London
Post code NW11 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00540788
Date of Incorporation Fri, 19th Nov 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 7th April
Company age 70 years old
Account next due date Tue, 7th Jan 2025 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Maxine D.

Position: Secretary

Appointed: 18 January 2020

Maxine D.

Position: Director

Appointed: 21 January 2001

Joan R.

Position: Secretary

Appointed: 15 April 1999

Resigned: 18 January 2020

Joan R.

Position: Director

Appointed: 15 April 1999

Resigned: 18 January 2020

Fanny R.

Position: Director

Appointed: 26 February 1991

Resigned: 14 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Joan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Maxine D. This PSC . Moving on, there is Joan R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joan R.

Notified on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maxine D.

Notified on 18 January 2020
Ceased on 22 January 2020
Nature of control: right to appoint and remove directors

Joan R.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth585 299895 343910 910      
Balance Sheet
Cash Bank On Hand   13 0827 950106 014739 116379 327536 655
Current Assets   249 253250 644471 4011 069 8821 011 3711 059 613
Debtors99 35195 25293 697236 171242 694365 387330 766632 044522 958
Net Assets Liabilities   972 940785 534792 572852 592  
Other Debtors   51 79453 34150 601280 373581 651472 565
Intangible Fixed Assets500 310800 264       
Tangible Fixed Assets500 310800 264800 224      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve95 373105 417120 984      
Shareholder Funds585 299895 343910 910      
Other
Accrued Liabilities Deferred Income   15 82710 8463 4654 1953 5823 360
Average Number Employees During Period     111 
Corporation Tax Payable   41 6251 547 132 8795 8539 531
Corporation Tax Recoverable     50 60150 39350 39350 393
Creditors   129 738156 723378 048217 290134 167141 928
Disposals Investment Property Fair Value Model      825 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -200 00025 000   
Investment Property   1 000 000800 000825 000   
Investment Property Fair Value Model   1 000 000800 000825 000   
Net Current Assets Liabilities84 98995 079110 686119 51593 92193 353852 592877 204917 685
Other Creditors   70 733142 48183 24079 963124 732124 732
Other Remaining Borrowings     290 000   
Other Taxation Social Security Payable   1 5531 849611   
Prepayments Accrued Income    615646   
Provisions For Liabilities Balance Sheet Subtotal   146 575108 387125 781   
Taxation Including Deferred Taxation Balance Sheet Subtotal   146 575108 387125 781   
Total Assets Less Current Liabilities585 299895 343910 9101 119 515893 921918 353852 592  
Trade Creditors Trade Payables     732253 4 305
Cash Bank53 13468 69492 413      
Creditors Due Within One Year67 49668 86775 424      
Fixed Assets500 310800 264       
Number Shares Allotted101010      
Par Value Share 00      
Revaluation Reserve489 923789 923789 923      
Share Capital Allotted Called Up Paid33-3      
Tangible Fixed Assets Cost Or Valuation508 940808 940       
Tangible Fixed Assets Depreciation8 6308 6768 716      
Tangible Fixed Assets Depreciation Charged In Period 4640      
Tangible Fixed Assets Increase Decrease From Revaluations 300 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, August 2023
Free Download (6 pages)

Company search