Background WavePink WaveYellow Wave

PATCHETTS MANAGEMENT COMPANY LIMITED (11027626)

PATCHETTS MANAGEMENT COMPANY LIMITED (11027626) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PATCHETTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FOX, Adam Piers, HART, Michelle Lisa, OWEN, Andrew Henry.

Company Number
11027626
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
C/O Michael Carrington Property Management Ltd., London, SW1H 0HW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, Adam Piers, HART, Michelle Lisa, OWEN, Andrew Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATCHETTS MANAGEMENT COMPANY LIMITED

PATCHETTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PATCHETTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11027626

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Michael Carrington Property Management Ltd. 83 Victoria Street London, SW1H 0HW,

Previous Addresses

Heronslea House High Street Bushey WD23 3HH United Kingdom
From: 2 April 2026To: 22 February 2023
C/O Michael Carrington Property Management Limited 196 New Kings Road London SW6 4NF England
From: 23 October 2017To: 2 April 2026
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MICHAEL CARRINGTON PROPERTY MANAGEMENT LIMITED

Active
83 Victoria Street, LondonSW1H 0HW
Corporate secretary
Appointed 21 Feb 2023

FOX, Adam Piers

Active
83 Victoria Street, LondonSW1H 0HW
Born December 1992
Director
Appointed 30 Jun 2022

HART, Michelle Lisa

Active
196 New Kings Road, LondonSW6 4NF
Born December 1973
Director
Appointed 25 Feb 2025

OWEN, Andrew Henry

Active
196 New Kings Road, LondonSW6 4NF
Born July 1951
Director
Appointed 07 Mar 2025

BLACK, Warren David

Resigned
196 New Kings Road, LondonSW6 4NF
Born May 1973
Director
Appointed 30 Jun 2022
Resigned 30 Sept 2024

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 23 Oct 2017
Resigned 07 Mar 2022

DHALL, Vishal Kumar

Resigned
196 New Kings Road, LondonSW6 4NF
Born May 1982
Director
Appointed 30 Jun 2022
Resigned 16 Apr 2024

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 23 Oct 2017
Resigned 22 Feb 2023

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 23 Oct 2017
Resigned 22 Feb 2023

Persons with significant control

2

Clarendon Road, WatfordWD17 1LA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 16 Feb 2018

Heronslea (Patchetts) Limited

Active
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Right to appoint and remove directors
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 April 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Incorporation Company
23 October 2017
NEWINCIncorporation