Patrimoine Limited BRIGHTON


Founded in 1999, Patrimoine, classified under reg no. 03849099 is an active company. Currently registered at 182 Dyke Road BN1 5AA, Brighton the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 22nd December 2010 Patrimoine Limited is no longer carrying the name Chiliogon.

At the moment there are 2 directors in the the firm, namely Michael D. and David W.. In addition one secretary - David W. - is with the company. At the moment 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.

Patrimoine Limited Address / Contact

Office Address 182 Dyke Road
Town Brighton
Post code BN1 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849099
Date of Incorporation Tue, 28th Sep 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 15 August 2011

David W.

Position: Secretary

Appointed: 08 September 2006

David W.

Position: Director

Appointed: 22 July 2002

Ehab E.

Position: Director

Appointed: 08 August 2013

Resigned: 21 October 2013

Andrew H.

Position: Director

Appointed: 28 February 2006

Resigned: 13 August 2009

Julie E.

Position: Secretary

Appointed: 07 February 2006

Resigned: 08 September 2006

John S.

Position: Director

Appointed: 16 January 2006

Resigned: 15 March 2007

Frank H.

Position: Director

Appointed: 23 November 2005

Resigned: 01 April 2008

Nicolas G.

Position: Director

Appointed: 06 May 2005

Resigned: 31 May 2006

Bernard S.

Position: Secretary

Appointed: 17 March 2005

Resigned: 07 February 2006

Fatima M.

Position: Director

Appointed: 21 June 2004

Resigned: 17 March 2005

David W.

Position: Secretary

Appointed: 28 September 1999

Resigned: 17 March 2005

Fatima M.

Position: Director

Appointed: 28 September 1999

Resigned: 31 August 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Michael D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chiliogon December 22, 2010
Chiligon March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-385 490-501 893-497 447-471 868      
Balance Sheet
Current Assets28 88811 05579884 52151 01029 33420 09514 390644 025
Net Assets Liabilities   471 868480 706476 905483 832488 278488 924487 043
Cash Bank In Hand17 9876 626562       
Debtors10 9014 054236       
Net Assets Liabilities Including Pension Asset Liability-385 490-501 894-497 447-471 868      
Tangible Fixed Assets2 533         
Reserves/Capital
Called Up Share Capital100 00099 99999 999       
Profit Loss Account Reserve-771 643-888 046-883 601       
Shareholder Funds-385 490-501 893-497 447-471 868      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   51 56051 560     
Creditors   712 228739 115713 638711 326710 067696 387702 717
Fixed Assets209 932207 399207 399207 399207 399207 399207 399207 399207 399211 649
Net Current Assets Liabilities-589 732-657 733-653 286-627 707688 105684 304691 231695 677696 323698 692
Total Assets Less Current Liabilities-379 800-450 333-445 889-420 308429 146476 905483 832488 278488 924487 043
Accruals Deferred Income5 69051 56051 56051 560      
Creditors Due Within One Year682 532668 788654 084712 228      
Investments Fixed Assets207 399207 399207 399       
Number Shares Allotted 1 000 000        
Par Value Share 0        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal63 912376        
Share Capital Allotted Called Up Paid100 000100 000        
Share Premium Account286 153286 153286 153       
Tangible Fixed Assets Cost Or Valuation4 796         
Tangible Fixed Assets Depreciation2 263         
Tangible Fixed Assets Depreciation Charged In Period 1 250        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 513        
Tangible Fixed Assets Disposals 4 796        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements