Company NamePatching Hall Management Company Limited
DirectorsBarrie James Chalmers and Michael John Borg
Company StatusActive
Company Number01586306
CategoryPrivate Limited Company
Incorporation Date16 September 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarrie James Chalmers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(21 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Secretary NameMr Barrie Chalmers
StatusCurrent
Appointed30 September 2009(28 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address41 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameMr Michael John Borg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCivil And Structural Engineer
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameDorothy Hazel Ayles
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 December 1994)
RoleRetired
Correspondence Address45 Courtlands
Chelmsford
Essex
CM1 4DD
Director NameEric Webster
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 December 1993)
RoleRetired
Correspondence Address36 Courtlands
Chelmsford
Essex
CM1 4DD
Director NameMary Christine Rafferty-Nugent
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1997)
RoleChartered Librarian
Correspondence Address27 Courtlands
Chelmsford
Essex
CM1 4DD
Director NameJoyce M Deeks
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleRetired
Correspondence Address49 Courtlands
Chelmsford
Essex
CM1 4DD
Director NameJean A Pemberton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleRetired
Correspondence Address29 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameMr Francis Windham Meade
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 1999)
RoleRetired
Correspondence Address39 Courtlands
Chelmsford
Essex
CM1 4DD
Secretary NameJean A Pemberton
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address29 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameGraham Douglas Stewart Fitch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 December 1997)
RoleComputer Network Supervisor
Correspondence Address30 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameMr Christopher Mark Dearlove
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 November 2017)
RoleResearch Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Courtlands
Patching Hall Lane
Chelmsford
CM1 4DD
Director NameAnorzet Stefan Gagola
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 2002)
RoleEngineer
Correspondence Address46 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameMary Ehren
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2000)
RoleRetired Corporate Banker
Correspondence Address28 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NamePeter Charman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address15 Corporation Road
Chelmsford
Essex
CM1 2AR
Director NameRose Marie Bailey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 April 2001)
RoleBidso Proposals Administrator
Correspondence Address30 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameDr Louise Natasha Lunt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleSystems Engineer
Correspondence Address42 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameJulia Mary Cook
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2009)
RoleTraining Officer
Correspondence Address40 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Secretary NameJulia Mary Cook
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2009)
RoleTraining Consultant
Correspondence Address40 Courtlands
Patching Hall Lane
Chelmsford
Essex
CM1 4DD
Director NameMs Diane Kay Allebone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(30 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2024)
RoleNurse
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMrs Sarah Dunphy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(31 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2017)
RoleLegal Pa
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex.Cm2 7pr
Director NameMr Michael John Borg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(36 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2019)
RoleCivil & Structural Engineer
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMiss Ciana Anne Perry
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(38 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2021)
RoleCreative Designer
Country of ResidenceEngland
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR

Location

Registered AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£13,543
Cash£88,852
Current Liabilities£12,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (6 pages)
1 November 2019Appointment of Ms Ciana Perry as a director on 3 October 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Michael John Borg as a director on 21 February 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 June 2018Appointment of Mr Michael John Borg as a director on 14 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
1 December 2017Termination of appointment of Christopher Mark Dearlove as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Christopher Mark Dearlove as a director on 30 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
18 April 2017Termination of appointment of Sarah Dunphy as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Sarah Dunphy as a director on 30 March 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,400
(8 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,400
(8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,400
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,400
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,400
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,400
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,400
(8 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,400
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages)
25 September 2013Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages)
25 September 2013Director's details changed for Ms Sarah Haresnape on 1 June 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
5 December 2012Appointment of Ms Sarah Haresnape as a director (2 pages)
5 December 2012Appointment of Ms Sarah Haresnape as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 September 2011Appointment of Ms Diane Kay Allebone as a director (2 pages)
29 September 2011Appointment of Ms Diane Kay Allebone as a director (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Christopher Mark Dearlove on 1 June 2011 (2 pages)
21 June 2011Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Barrie James Chalmers on 1 June 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Termination of appointment of Julia Cook as a director (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
8 June 2010Termination of appointment of Julia Cook as a director (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
8 June 2010Termination of appointment of Julia Cook as a secretary (1 page)
8 June 2010Termination of appointment of Julia Cook as a secretary (1 page)
8 June 2010Appointment of Mr Barrie Chalmers as a secretary (1 page)
8 June 2010Appointment of Mr Barrie Chalmers as a secretary (1 page)
2 September 2009Appointment terminate, director jean pemberton logged form (1 page)
2 September 2009Appointment terminate, director jean pemberton logged form (1 page)
11 August 2009Return made up to 01/06/09; no change of members (5 pages)
11 August 2009Return made up to 01/06/09; no change of members (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2009Appointment terminate, director jean pemberton logged form (1 page)
16 May 2009Appointment terminate, director jean pemberton logged form (1 page)
16 May 2009Secretary appointed julia mary cook (2 pages)
16 May 2009Secretary appointed julia mary cook (2 pages)
5 September 2008Return made up to 01/06/08; full list of members (15 pages)
5 September 2008Return made up to 01/06/08; full list of members (15 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2007Return made up to 01/06/07; change of members (8 pages)
27 June 2007Return made up to 01/06/07; change of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 June 2006Return made up to 01/06/06; full list of members (12 pages)
30 June 2006Return made up to 01/06/06; full list of members (12 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
18 July 2005Return made up to 01/06/05; no change of members (7 pages)
18 July 2005Return made up to 01/06/05; no change of members (7 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
29 July 2004Accounting reference date extended from 25/12/04 to 31/12/04 (1 page)
29 July 2004Accounting reference date extended from 25/12/04 to 31/12/04 (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
2 July 2004Return made up to 01/06/04; full list of members (8 pages)
2 July 2004Return made up to 01/06/04; full list of members (8 pages)
20 May 2004Accounts for a small company made up to 25 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 25 December 2003 (6 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
4 July 2003Return made up to 01/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 01/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Accounts for a small company made up to 25 December 2002 (6 pages)
24 May 2003Accounts for a small company made up to 25 December 2002 (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 2002Accounts for a small company made up to 25 December 2001 (6 pages)
29 May 2002Accounts for a small company made up to 25 December 2001 (6 pages)
28 July 2001Accounts for a small company made up to 25 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 25 December 2000 (6 pages)
27 June 2001Return made up to 01/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Return made up to 01/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2000Return made up to 01/06/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2000New director appointed (2 pages)
5 May 2000Accounts for a small company made up to 25 December 1999 (6 pages)
5 May 2000Accounts for a small company made up to 25 December 1999 (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 August 1999Accounts for a small company made up to 25 December 1998 (6 pages)
27 August 1999Accounts for a small company made up to 25 December 1998 (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
25 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Return made up to 01/06/98; change of members (6 pages)
29 June 1998Return made up to 01/06/98; change of members (6 pages)
18 June 1998Accounts for a small company made up to 25 December 1997 (6 pages)
18 June 1998Accounts for a small company made up to 25 December 1997 (6 pages)
8 July 1997Return made up to 01/06/97; change of members (8 pages)
8 July 1997Return made up to 01/06/97; change of members (8 pages)
4 July 1997Accounts for a small company made up to 25 December 1996 (5 pages)
4 July 1997Accounts for a small company made up to 25 December 1996 (5 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
26 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1996Accounts for a small company made up to 25 December 1995 (6 pages)
12 May 1996Accounts for a small company made up to 25 December 1995 (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
6 July 1995Return made up to 01/06/95; change of members (8 pages)
6 July 1995Return made up to 01/06/95; change of members (8 pages)
16 May 1995Accounts for a small company made up to 25 December 1994 (5 pages)
16 May 1995Accounts for a small company made up to 25 December 1994 (5 pages)
16 September 1981Incorporation (16 pages)
16 September 1981Incorporation (16 pages)