• UK
  • PATTINSON PROPERTIES LTD - Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

Company Information

Company registration number
04788994
Company Status
LIVE
Country
United Kingdom
Registered Address
Suite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK

Management

Managing Directors
DUNNINGHAM, Neil Stanley
DUNNINGHAM, Rita
TIPLING, Darren
TIPLING, Dean
Company secretaries
TIPLING, Dean

Company Details

Type of Business
ltd
Incorporated
2003-06-05
Age Of Company
2003-06-05 20 years
SIC/NACE
68100

Ownership

Beneficial Owners
Mr Neil Dunningham
Mrs Rita Dunningham

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2020-03-31
Last Date: 2018-06-30
Last Return Made Up To:
2012-06-03
Annual Return
Due Date: 2020-09-06
Last Date: 2019-07-26

PATTINSON PROPERTIES LTD Company Description

PATTINSON PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 04788994. Its current trading status is "live". It was registered 2003-06-05. It has declared SIC or NACE codes as "68100". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-03.It can be contacted at Suite 5 2Nd Floor Regent Centre .
More information

Get PATTINSON PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pattinson Properties Ltd - Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom

2003-06-05 20 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PATTINSON PROPERTIES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-appointment-liquidator (2020-09-01) - WU04

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2020-08-06) - COCOMP

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-08-27) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-08-05) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-08-03) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-02) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-07-26) - PSC01

    Add to Cart
     
  • gazette-notice-compulsory (2019-06-04) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-09) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-09-15) - AM10

    Add to Cart
     
  • liquidation-in-administration-end-of-administration (2018-09-15) - AM21

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-08-03) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2018-08-02) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-01-19) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-07-26) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2017-01-18) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-01-27) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-07-22) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2016-08-02) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-02-24) - 2.24B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-07-31) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2015-07-31) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-10-23) - 2.17B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2014-10-23) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-10-08) - 2.17B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-19) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-08-15) - 2.12B

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-18) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01

    Add to Cart
     
  • legacy (2013-03-28) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA

    Add to Cart
     
  • legacy (2011-08-19) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA

    Add to Cart
     
  • legacy (2011-09-21) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-01-18) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-03-24) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-07) - CH01

    Add to Cart
     
  • termination-director-company-with-name (2010-06-07) - TM01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-06-07) - CH03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01

    Add to Cart
     
  • legacy (2010-09-08) - MG01

    Add to Cart
     
  • legacy (2009-06-04) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-04-14) - AA

    Add to Cart
     
  • legacy (2008-06-04) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-04-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-01-26) - AA

    Add to Cart
     
  • legacy (2007-06-06) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-01-12) - AA

    Add to Cart
     
  • legacy (2006-06-09) - 363a

    Add to Cart
     
  • legacy (2005-11-29) - 287

    Add to Cart
     
  • legacy (2005-11-18) - 287

    Add to Cart
     
  • legacy (2005-10-28) - 287

    Add to Cart
     
  • legacy (2005-06-24) - 363s

    Add to Cart
     
  • legacy (2004-08-23) - 363s

    Add to Cart
     
  • legacy (2003-07-01) - 395

    Add to Cart
     
  • legacy (2003-06-26) - 395

    Add to Cart
     
  • legacy (2003-06-17) - 88(2)R

    Add to Cart
     
  • legacy (2003-06-17) - 288a

    Add to Cart
     
  • legacy (2003-06-05) - 288b

    Add to Cart
     
  • incorporation-company (2003-06-05) - NEWINC

    Add to Cart
     

expand_less