Background WavePink WaveYellow Wave

PATTISON HOUSE DEVELOPMENTS LTD (10755442)

PATTISON HOUSE DEVELOPMENTS LTD (10755442) is an active UK company. incorporated on 5 May 2017. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in other building completion and finishing. PATTISON HOUSE DEVELOPMENTS LTD has been registered for 8 years. Current directors include STEER, Peter James, RES CAPITIS HOLDINGS LIMITED.

Company Number
10755442
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
STEER, Peter James, RES CAPITIS HOLDINGS LIMITED
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTISON HOUSE DEVELOPMENTS LTD

PATTISON HOUSE DEVELOPMENTS LTD is an active company incorporated on 5 May 2017 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PATTISON HOUSE DEVELOPMENTS LTD was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

10755442

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 28 February 2023 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 April 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 25 April 2024
For period ending 11 April 2024
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 16 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 15 August 2018To: 7 April 2020
4 Wilson Street Bury Greater Manchester BL9 7EF
From: 2 August 2018To: 15 August 2018
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 5 May 2017To: 2 August 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Apr 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Oct 2023

RES CAPITIS HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Oct 2023

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 05 May 2017
Resigned 01 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2021

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Significant influence or control
Notified 05 May 2017
Ceased 08 Apr 2021
Cambridge House, LondonE11 2PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
8 July 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 May 2017
NEWINCIncorporation