Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRICK JAMES PROPERTY MANAGEMENT LTD.
Company Information for

PATRICK JAMES PROPERTY MANAGEMENT LTD.

CEED, 97-107 WILDER STREET, BRISTOL, BS2 8QU,
Company Registration Number
04765862
Private Limited Company
Active

Company Overview

About Patrick James Property Management Ltd.
PATRICK JAMES PROPERTY MANAGEMENT LTD. was founded on 2003-05-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Patrick James Property Management Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PATRICK JAMES PROPERTY MANAGEMENT LTD.
 
Legal Registered Office
CEED, 97-107 WILDER STREET
BRISTOL
BS2 8QU
Other companies in BS49
 
Previous Names
ABOUT HOUSES LIMITED22/12/2017
Filing Information
Company Number 04765862
Company ID Number 04765862
Date formed 2003-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRICK JAMES PROPERTY MANAGEMENT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATRICK JAMES PROPERTY MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
DAMIAN ROONEY
Director 2017-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANE GLENYS GURNEY
Director 2003-06-19 2017-11-30
HOWARD DAVID GURNEY
Director 2014-05-15 2017-08-29
DAWN ELIZABETH DROWER
Company Secretary 2006-09-13 2009-03-31
GINA GAY ANGELETTA
Company Secretary 2003-06-19 2006-09-08
GINA GAY ANGELETTA
Director 2004-07-20 2006-09-08
IAN JAMES WAKEFIELD
Director 2003-06-19 2005-06-22
MARY ANN BANE
Director 2003-06-19 2004-07-20
PAUL LAURENCE BANE
Director 2003-06-19 2004-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-15 2003-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-15 2003-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN ROONEY ABOUT BUILDINGS LTD Director 2018-02-19 CURRENT 2007-10-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 19 Grosvenor Road Grosvenor Road Bristol BS2 8XF United Kingdom
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE GLENYS GURNEY
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 97 Wilder Street Bristol BS2 8QU England
2017-12-22RES15CHANGE OF COMPANY NAME 09/01/23
2017-12-22CERTNMCOMPANY NAME CHANGED ABOUT HOUSES LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 3 Wakedean Gardens Yatton Bristol BS49 4BL
2017-08-29PSC07CESSATION OF JANE GLENYS GURNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN ROONEY
2017-08-29AP01DIRECTOR APPOINTED MR DAMIAN ROONEY
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVID GURNEY
2017-08-02AA01Current accounting period shortened from 31/03/18 TO 31/08/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-24AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-24CH01Director's details changed for Jane Glenys Gurney on 2015-05-01
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR HOWARD DAVID GURNEY
2013-06-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0115/05/13 FULL LIST
2012-09-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-22AR0115/05/12 FULL LIST
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM FIRST FLOOR OFFICE SUITE 114B HIGH STREET PORTISHEAD BRISTOL BS20 6PR
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0115/05/11 FULL LIST
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-16AR0115/05/10 FULL LIST
2009-05-25363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-25288bAPPOINTMENT TERMINATED SECRETARY DAWN DROWER
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ADCROFT HOUSE 15 ROATH ROAD PORTISHEAD BRISTOL AVON BS20 6AW
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED
2006-05-24363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05288bDIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-09-2088(2)RAD 19/06/03--------- £ SI 999@1=999 £ IC 1/1000
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FREE ENTERPRISE HOUSE 22 GREENFIELD PARK PORTISHEAD, BRISTOL NORTH SOMERSET BS20 6RQ
2003-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-10CERTNMCOMPANY NAME CHANGED OFFICEDELETE LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288bSECRETARY RESIGNED
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PATRICK JAMES PROPERTY MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATRICK JAMES PROPERTY MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATRICK JAMES PROPERTY MANAGEMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,397
Creditors Due Within One Year 2012-03-31 £ 6,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATRICK JAMES PROPERTY MANAGEMENT LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 4,367
Cash Bank In Hand 2012-03-31 £ 6,503
Current Assets 2013-03-31 £ 5,889
Current Assets 2012-03-31 £ 9,443
Shareholder Funds 2013-03-31 £ 1,351
Shareholder Funds 2012-03-31 £ 2,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PATRICK JAMES PROPERTY MANAGEMENT LTD. registering or being granted any patents
Domain Names

PATRICK JAMES PROPERTY MANAGEMENT LTD. owns 1 domain names.

about-houses.co.uk  

Trademarks
We have not found any records of PATRICK JAMES PROPERTY MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with PATRICK JAMES PROPERTY MANAGEMENT LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2013-10-30 GBP £1,290 Other Supplies & Services
Bristol City Council 2011-09-07 GBP £615 HOUSING SOLUTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATRICK JAMES PROPERTY MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRICK JAMES PROPERTY MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRICK JAMES PROPERTY MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.