About

Registered Number: 04744817
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Founded in 2003, Patrick Properties Holdings Ltd are based in Altrincham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPIN, Timothy John 08 November 2018 - 1
KENNEDY, Jordan Robert 30 June 2020 - 1
CHALLINOR, David John 03 November 2009 30 September 2015 1
CORNWALL, Darren Karl 01 March 2018 08 November 2018 1
DICKMAN, Andrew Mark 25 April 2003 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HALPIN, Timothy John 01 April 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
MR04 - N/A 29 June 2020
AA - Annual Accounts 19 May 2020
MR01 - N/A 12 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 19 May 2015
MR01 - N/A 06 January 2015
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR01 - N/A 13 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 03 May 2012
MISC - Miscellaneous document 09 December 2011
AUD - Auditor's letter of resignation 11 November 2011
RESOLUTIONS - N/A 24 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 08 May 2008
RESOLUTIONS - N/A 31 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
RESOLUTIONS - N/A 08 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 16 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 03 February 2005
CERTNM - Change of name certificate 20 October 2004
225 - Change of Accounting Reference Date 14 September 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 23 June 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Deed of substitution 07 February 2006 Fully Satisfied

N/A

Deed of substitution 07 February 2006 Fully Satisfied

N/A

Assignment of building contract 20 December 2005 Fully Satisfied

N/A

Charge on deposit 20 December 2005 Fully Satisfied

N/A

Deed of assignment of development agreement and legal charge 24 October 2005 Fully Satisfied

N/A

Sub-charge 24 October 2005 Fully Satisfied

N/A

Legal charge 14 June 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Legal charge 31 January 2005 Fully Satisfied

N/A

Charge on deposit 26 July 2004 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Legal charge 09 June 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 11 June 2003 Fully Satisfied

N/A

Debenture 11 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.