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.
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 |
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 |
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 |