Patrolmake Limited BERKHAMSTED


Patrolmake started in year 1996 as Private Limited Company with registration number 03166443. The Patrolmake company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Berkhamsted at Corus House Traditional Barn. Postal code: HP4 3TZ.

There is a single director in the firm at the moment - Khurram M., appointed on 28 August 2018. In addition, a secretary was appointed - Khurram M., appointed on 4 June 2013. Currently 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.

Patrolmake Limited Address / Contact

Office Address Corus House Traditional Barn
Office Address2 Rossway Estate, Rossway
Town Berkhamsted
Post code HP4 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166443
Date of Incorporation Thu, 29th Feb 1996
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Khurram M.

Position: Director

Appointed: 28 August 2018

Khurram M.

Position: Secretary

Appointed: 04 June 2013

Choung C.

Position: Director

Appointed: 25 August 2021

Resigned: 21 May 2022

David W.

Position: Director

Appointed: 18 February 2020

Resigned: 25 August 2021

Yet L.

Position: Director

Appointed: 28 August 2018

Resigned: 18 February 2020

Andrew K.

Position: Director

Appointed: 28 August 2018

Resigned: 20 November 2023

Kwan N.

Position: Director

Appointed: 03 August 2016

Resigned: 29 August 2018

Nyen W.

Position: Director

Appointed: 03 September 2013

Resigned: 29 August 2018

Andrew C.

Position: Director

Appointed: 04 June 2013

Resigned: 03 August 2016

Hung O.

Position: Director

Appointed: 11 September 2012

Resigned: 03 September 2013

David W.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2013

Andrew C.

Position: Secretary

Appointed: 15 March 2007

Resigned: 04 June 2013

Kim T.

Position: Director

Appointed: 02 March 2007

Resigned: 11 September 2012

Magdalene T.

Position: Secretary

Appointed: 06 March 2006

Resigned: 15 March 2007

Magdalene T.

Position: Director

Appointed: 18 June 2004

Resigned: 15 March 2007

Paul P.

Position: Director

Appointed: 18 June 2004

Resigned: 06 March 2006

Yet L.

Position: Director

Appointed: 12 April 2002

Resigned: 18 January 2007

Paul P.

Position: Secretary

Appointed: 02 October 2000

Resigned: 06 March 2006

Gerd K.

Position: Director

Appointed: 15 September 2000

Resigned: 02 February 2009

Ann M.

Position: Secretary

Appointed: 15 September 2000

Resigned: 02 October 2000

David W.

Position: Director

Appointed: 30 November 1999

Resigned: 01 May 2001

James S.

Position: Secretary

Appointed: 30 July 1999

Resigned: 15 September 2000

Charles H.

Position: Director

Appointed: 02 February 1999

Resigned: 12 April 2002

Elaine S.

Position: Secretary

Appointed: 03 September 1998

Resigned: 30 July 1999

Nicholas C.

Position: Director

Appointed: 25 April 1996

Resigned: 19 November 1999

James S.

Position: Director

Appointed: 17 April 1996

Resigned: 15 September 2000

James V.

Position: Secretary

Appointed: 17 April 1996

Resigned: 03 September 1998

Charles V.

Position: Director

Appointed: 17 April 1996

Resigned: 02 February 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 17 April 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 February 1996

Resigned: 17 April 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is London Vista Hotel Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Corus Hotels Limited that put Berkhamsted, United Kingdom as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

London Vista Hotel Limited

Corus House 1 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

Legal authority Uk
Legal form Limited Company
Notified on 17 December 2020
Nature of control: 75,01-100% shares

Corus Hotels Limited

Corus House Rossway Park, Rossway, Berkhamsted, Herts, HP4 3TZ, United Kingdom

Legal authority England
Legal form Company
Country registered Uk
Place registered England
Registration number 171238
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/06/30
filed on: 9th, November 2023
Free Download (4 pages)

Company search