About

Registered Number: 06246783
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 104-108 Oxford Street, London, W1D 1LP

 

Founded in 2007, Patrick Hambleton Management Ltd have registered office in London, it's status is listed as "Active". There are 2 directors listed as Hambleton, Patrick, Pollock, Jason Charles Stuart for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLETON, Patrick 14 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POLLOCK, Jason Charles Stuart 26 July 2007 04 November 2011 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 May 2014
CH04 - Change of particulars for corporate secretary 16 May 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 February 2013
AP04 - Appointment of corporate secretary 18 May 2012
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 19 July 2010
AAMD - Amended Accounts 13 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.