Background WavePink WaveYellow Wave

PATRICK PROPERTIES CREWE LIMITED (07955236)

PATRICK PROPERTIES CREWE LIMITED (07955236) is an active UK company. incorporated on 20 February 2012. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PATRICK PROPERTIES CREWE LIMITED has been registered for 14 years. Current directors include KENNEDY, Jordan Robert, THORPE, Christian James.

Company Number
07955236
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Jordan Robert, THORPE, Christian James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK PROPERTIES CREWE LIMITED

PATRICK PROPERTIES CREWE LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PATRICK PROPERTIES CREWE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07955236

LTD Company

Age

14 Years

Incorporated 20 February 2012

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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 20 February 2012To: 10 July 2017
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jun 12
Funding Round
Mar 13
Funding Round
Mar 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Nov 20
Loan Secured
Dec 21
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Loan Secured
May 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KENNEDY, Jordan Robert

Active
Church Street, AltrinchamWA14 4DR
Born October 1991
Director
Appointed 19 Sept 2024

THORPE, Christian James

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

CHALLINOR, David John

Resigned
8 Tib Lane, ManchesterM2 4JB
Born June 1962
Director
Appointed 20 Feb 2012
Resigned 30 Sept 2015

CORNWALL, Darren Karl

Resigned
Church Street, AltrinchamWA14 4DR
Born January 1969
Director
Appointed 27 Jun 2018
Resigned 08 Nov 2018

DICKMAN, Andrew Mark

Resigned
8 Tib Lane, ManchesterM2 4JB
Born April 1968
Director
Appointed 20 Feb 2012
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
8 Tib Lane, ManchesterM2 4JB
Born April 1960
Director
Appointed 20 Feb 2012
Resigned 01 Aug 2015

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 20 Feb 2012
Resigned 30 Jun 2020

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
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 No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 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
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
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
28 February 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
27 December 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
25 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
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
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 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
2 March 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
1 March 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
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 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
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Legacy
24 January 2013
MG01MG01
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Incorporation Company
20 February 2012
NEWINCIncorporation