Company NamePatrick Ward Limited
DirectorPatrick Ward
Company StatusActive
Company Number06653066
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Ward
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrudhamstone Fourstones
Hexham
Northumberland
NE47 5DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£3,704
Cash£622
Current Liabilities£212

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End28 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page)
28 April 2020Unaudited abridged accounts made up to 30 July 2019 (8 pages)
16 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
8 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 September 2016Director's details changed for Mr Patrick Ward on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Patrick Ward on 13 September 2016 (2 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Patrick Ward on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Patrick Ward on 22 July 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
11 August 2008Director appointed patrick ward (2 pages)
11 August 2008Director appointed patrick ward (2 pages)
23 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
22 July 2008Incorporation (17 pages)
22 July 2008Incorporation (17 pages)