Company NamePat Properties Limited
DirectorsPaolo Tropea and Aurora Mazza Tropea
Company StatusActive
Company Number04329907
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paolo Tropea
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(1 week after company formation)
Appointment Duration22 years, 4 months
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMrs Aurora Mazza Tropea
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(1 week after company formation)
Appointment Duration22 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Paul Tropea
NationalityItalian
StatusResigned
Appointed04 December 2001(1 week after company formation)
Appointment Duration15 years (resigned 01 December 2016)
RoleProperty
Country of ResidenceEngland
Correspondence Address1 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr P. Tropea
50.00%
Ordinary
50 at £1Mrs A. Tropea
50.00%
Ordinary

Financials

Year2014
Net Worth£153,868
Cash£164,906
Current Liabilities£23,549

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

2 February 2021Delivered on: 2 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold land known as 668 brighton road purley CR8 2BB as the same is registered at hm land registry under title number SGL690748.
Outstanding
2 February 2021Delivered on: 2 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold land known as 72 st christophers gardens thornton heath CR7 7NS as the same is registered at hm land registry under title number SGL484344.
Outstanding
12 November 2019Delivered on: 14 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that property known as 22A beulah road thornton heath surrey CR7 8JH as the same is registered at hm land registry under title number SGL572974.
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that property known as 23 norwich road thornton heath surrey CR7 8NA as the same is registered at hm land registry under title number SY191535.
Outstanding
16 May 2019Delivered on: 6 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that land known as flat 6, 12 stanford road london SW16 4PY as the same is registered at hm land registry under title number SGL788488.
Outstanding
18 June 2018Delivered on: 20 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that property known as 10A beulah crescent thornton heath surrey CR7 8JL as the same is registered at h m land registry under title number sgl 748911.
Outstanding
16 May 2018Delivered on: 18 May 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 5, 294 brigstock road, thornton heath, surrey CR7 7JE as the same is registered at hm land registry under title number SGL533175.
Outstanding
5 April 2017Delivered on: 18 April 2017
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 22B beulah road thornton heath CR7 8JH.
Outstanding
20 May 2022Delivered on: 24 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Charge over 22B beulah road, thornton heath, CR7 8JH, title number SGL571685.
Outstanding
31 March 2022Delivered on: 31 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 2, 57 woodcote valley road, purley CR8 3AN as the same is registered at hm land registry under title number SGL770678.
Outstanding
2 September 2016Delivered on: 3 September 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 23 norwich road thornton heath surrey.
Outstanding

Filing History

2 February 2021Registration of charge 043299070008, created on 2 February 2021 (4 pages)
2 February 2021Registration of charge 043299070009, created on 2 February 2021 (4 pages)
7 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
14 November 2019Registration of charge 043299070007, created on 12 November 2019 (4 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
9 August 2019Registration of charge 043299070006, created on 9 August 2019 (4 pages)
6 June 2019Registration of charge 043299070005, created on 16 May 2019 (4 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
20 June 2018Registration of charge 043299070004, created on 18 June 2018 (3 pages)
18 May 2018Registration of charge 043299070003, created on 16 May 2018 (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
18 April 2017Registration of charge 043299070002, created on 5 April 2017 (3 pages)
18 April 2017Registration of charge 043299070002, created on 5 April 2017 (3 pages)
13 December 2016Termination of appointment of Paul Tropea as a secretary on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Tropea as a secretary on 1 December 2016 (1 page)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 September 2016Registration of charge 043299070001, created on 2 September 2016 (5 pages)
3 September 2016Registration of charge 043299070001, created on 2 September 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Director's details changed for Mr Paul Tropea on 3 August 2016 (3 pages)
16 August 2016Director's details changed for Mr Paul Tropea on 3 August 2016 (3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Aurora Tropea on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Aurora Tropea on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Aurora Tropea on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Paul Tropea on 1 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 January 2009Return made up to 27/11/08; full list of members (4 pages)
14 January 2009Return made up to 27/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
17 January 2008Return made up to 27/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 December 2006Return made up to 27/11/06; full list of members (2 pages)
6 December 2006Return made up to 27/11/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 December 2005Return made up to 27/11/05; full list of members (2 pages)
6 December 2005Return made up to 27/11/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 January 2005Return made up to 27/11/04; full list of members (7 pages)
7 January 2005Return made up to 27/11/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 December 2003Return made up to 27/11/03; full list of members (7 pages)
24 December 2003Return made up to 27/11/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
19 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
27 November 2001Incorporation (11 pages)
27 November 2001Incorporation (11 pages)