Company NamePatrose Services Limited
DirectorsMark Gerard O'Connell and Catherine Ann O'Connell
Company StatusActive
Company Number07577561
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Gerard O'Connell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramley Road
Cheam
Surrey
SM2 7LR
Director NameMrs Catherine Ann O'Connell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(4 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bramley Road
Cheam
Sutton
Surrey
SM2 7LR
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
8 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(6 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(5 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(5 pages)
23 April 2015Appointment of Mrs Catherine Ann O'connell as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Catherine Ann O'connell as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Catherine Ann O'connell as a director on 1 April 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(5 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102
(5 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 102
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 102
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 102
(4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 August 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
1 August 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
30 March 2011Appointment of Mark Gerard O'connell as a director (3 pages)
30 March 2011Appointment of Mark Gerard O'connell as a director (3 pages)
30 March 2011Termination of appointment of Alan Povey as a director (2 pages)
30 March 2011Termination of appointment of Alan Povey as a director (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)