Company NamePatchett Homes Limited
Company StatusActive
Company Number08512191
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Previous NameTrinette Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Secretary NameCharles Edmund Shepherd Patchett
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameTrudi Jane Dean
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr David Michael Upton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameMr Gareth Crowther
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS

Contact

Websitewww.patchett-group.co.uk
Telephone01274 882331
Telephone regionBradford

Location

Registered AddressRyefield House 180 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 April 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
27 February 2020Change of details for Mr James Edmund Patchett as a person with significant control on 17 February 2020 (2 pages)
27 February 2020Director's details changed for Mr David Michael Upton on 27 February 2020 (2 pages)
27 February 2020Cessation of Charles Edmund Shepherd Patchett as a person with significant control on 17 February 2020 (1 page)
27 February 2020Director's details changed for Trudi Jane Dean on 27 February 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
16 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 August 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
25 July 2013Company name changed trinette LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Company name changed trinette LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Change of name notice (2 pages)
23 July 2013Appointment of Mr David Michael Upton as a director (2 pages)
23 July 2013Appointment of Mr David Michael Upton as a director (2 pages)
22 July 2013Appointment of Trudi Jane Dean as a director (2 pages)
22 July 2013Appointment of Trudi Jane Dean as a director (2 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)