Background WavePink WaveYellow Wave

PATRICK PROPERTIES HOLDINGS LIMITED (04744817)

PATRICK PROPERTIES HOLDINGS LIMITED (04744817) is an active UK company. incorporated on 25 April 2003. with registered office in Altrincham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PATRICK PROPERTIES HOLDINGS LIMITED has been registered for 22 years. Current directors include KENNEDY, Jordan Robert, KENNEDY, Steven John, THORPE, Christian James.

Company Number
04744817
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Jordan Robert, KENNEDY, Steven John, THORPE, Christian James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK PROPERTIES HOLDINGS LIMITED

PATRICK PROPERTIES HOLDINGS LIMITED is an active company incorporated on 25 April 2003 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PATRICK PROPERTIES HOLDINGS LIMITED was registered 22 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 22 years ago

Company No

04744817

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 23/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PATRICK PROPERTIES (CBP) LIMITED
From: 25 April 2003To: 20 October 2004
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

4th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 July 2010To: 10 July 2017
Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
From: 25 April 2003To: 16 July 2010
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
May 20
Loan Cleared
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 24
Director Left
Dec 24
Owner Exit
May 25
Loan Secured
May 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KENNEDY, Jordan Robert

Active
Church Street, AltrinchamWA14 4DR
Born October 1991
Director
Appointed 30 Jun 2020

KENNEDY, Steven John

Active
Church Street, AltrinchamWA14 4DR
Born November 1957
Director
Appointed 14 Jun 2012

THORPE, Christian James

Active
Church Street, AltrinchamWA14 4DR
Born March 1989
Director
Appointed 07 Oct 2024

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Secretary
Appointed 01 Apr 2010
Resigned 12 Dec 2024

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2010

TAYLOR, Kevan

Resigned
11 Meadowbrook Close, BoltonBL6 4HX
Secretary
Appointed 25 Apr 2003
Resigned 01 Apr 2005

CHALLINOR, David John

Resigned
Mount Pleasant, StaffordST18 9NB
Born June 1962
Director
Appointed 03 Nov 2009
Resigned 30 Sept 2015

CORNWALL, Darren Karl

Resigned
Church Street, AltrinchamWA14 4DR
Born January 1969
Director
Appointed 01 Mar 2018
Resigned 08 Nov 2018

DICKMAN, Andrew Mark

Resigned
Chapel Road, High PeakSK23 7EP
Born April 1968
Director
Appointed 25 Apr 2003
Resigned 31 May 2012

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 08 Nov 2018
Resigned 12 Dec 2024

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 25 Apr 2003
Resigned 01 Aug 2015

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 12 Aug 2010
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Church Street, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2025

Mr Brian George Kennedy

Ceased
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed
6 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Miscellaneous
9 December 2011
MISCMISC
Auditors Resignation Company
11 November 2011
AUDAUD
Resolution
24 October 2011
RESOLUTIONSResolutions
Legacy
7 October 2011
MG01MG01
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Resolution
31 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
287Change of Registered Office
Legacy
10 September 2003
288cChange of Particulars
Legacy
23 June 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
395Particulars of Mortgage or Charge
Incorporation Company
25 April 2003
NEWINCIncorporation