UKBizDB.co.uk

PATRICK PROPERTIES MANCHESTER (CP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patrick Properties Manchester (cp) Limited. The company was founded 14 years ago and was given the registration number 07286192. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATRICK PROPERTIES MANCHESTER (CP) LIMITED
Company Number:07286192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director08 November 2018Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director01 August 2015Active
Blue Cross Farm, Mount Pleasant, Derrington, United Kingdom, ST18 9NB

Director16 June 2010Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director20 June 2018Active
85, Chapel Road, Whaley Bridge, High Peak, United Kingdom, SK23 7EP

Director16 June 2010Active
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director12 August 2010Active

People with Significant Control

Patrick Properties Group Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian George Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-09-20Accounts

Change account reference date company previous shortened.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-09-29Accounts

Change account reference date company current shortened.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Accounts

Accounts with accounts type small.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.