Company NamePatten Properties Limited
DirectorsNeil Clifford Patten and Alexandra Clare Patten
Company StatusActive
Company Number02859709
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 2 months ago)
Previous NamesSovco 543 Limited and Wrexham Retail Park (Plas Coch) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Clifford Patten
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Alexandra Clare Patten
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grantham Avenue
Walton
Warrington
WA4 6PF
Director NameMr Brian Thomas Branson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 1996)
RoleManaging Director
Correspondence AddressBeechcroft 185 Crewe Road
Sandbach
Cheshire
CW11 0PZ
Director NameFrederick Thomas Patten
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2005)
RoleProperty Developer/Investor
Correspondence AddressCranbrook
Underwood Road
Alderley Edge
Cheshire
SK9 7BR
Secretary NameLynda Patten
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Millbank
Lymm
Cheshire
WA13 9DG
Secretary NameRobert Edgar Wragg
NationalityBritish
StatusResigned
Appointed21 February 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressKnockie Lodge
Whitebridge
Inverness
Inverness Shire
IV2 6UP
Scotland
Secretary NameMiss Susan Patten
NationalityBritish
StatusResigned
Appointed28 June 2002(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St Mary's Parsonage
Manchester
M3 2LG
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 35 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£352
Cash£145
Current Liabilities£793

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due28 April 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return28 July 2023 (4 months ago)
Next Return Due11 August 2024 (8 months, 2 weeks from now)

Charges

3 November 1994Delivered on: 5 November 1994
Satisfied on: 31 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee from f t patten properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Land at plas coch road wrexham clwyd t/nos wa 662518 and wa 704576. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
21 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016Appointment of Mrs Alexandra Clare Patten as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mrs Alexandra Clare Patten as a director on 23 March 2016 (2 pages)
22 March 2016Termination of appointment of Susan Patten as a secretary on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Susan Patten as a secretary on 10 March 2016 (1 page)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
19 May 2015Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 19 May 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 October 2012Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 October 2012Secretary's details changed for Susan Patten on 6 October 2012 (1 page)
19 October 2012Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 October 2012Secretary's details changed for Susan Patten on 6 October 2012 (1 page)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 October 2012Secretary's details changed for Susan Patten on 6 October 2012 (1 page)
19 October 2012Director's details changed for Mr Neil Clifford Patten on 6 October 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Neil Clifford Patten on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Clifford Patten on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (3 pages)
13 October 2008Return made up to 06/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 October 2007Return made up to 06/10/07; full list of members (6 pages)
24 October 2007Return made up to 06/10/07; full list of members (6 pages)
28 March 2007Company name changed wrexham retail park (plas coch) LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Company name changed wrexham retail park (plas coch) LIMITED\certificate issued on 28/03/07 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 October 2006Return made up to 06/10/06; full list of members (6 pages)
31 October 2006Return made up to 06/10/06; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
7 November 2005Return made up to 06/10/05; full list of members (6 pages)
7 November 2005Return made up to 06/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 October 2004Return made up to 06/10/04; full list of members (6 pages)
15 October 2004Return made up to 06/10/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 October 2003Return made up to 06/10/03; full list of members (6 pages)
24 October 2003Return made up to 06/10/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 November 2001Return made up to 06/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2001Return made up to 06/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 October 2000Return made up to 06/10/00; no change of members (6 pages)
26 October 2000Return made up to 06/10/00; no change of members (6 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
25 November 1999Return made up to 06/10/99; full list of members (6 pages)
25 November 1999Return made up to 06/10/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
27 October 1998Return made up to 06/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
27 October 1998Return made up to 06/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
20 March 1997Memorandum and Articles of Association (17 pages)
20 March 1997Memorandum and Articles of Association (17 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 November 1996Return made up to 06/10/96; full list of members (6 pages)
13 November 1996Return made up to 06/10/96; full list of members (6 pages)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
7 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 February 1996Registered office changed on 19/02/96 from: the coach house mill bank lymm cheshire WA13 9DG (1 page)
19 February 1996Registered office changed on 19/02/96 from: the coach house mill bank lymm cheshire WA13 9DG (1 page)
17 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 February 1995Accounts for a small company made up to 31 July 1994 (7 pages)