Background WavePink WaveYellow Wave

PATRICK PROPERTIES COATBRIDGE LIMITED (08928716)

PATRICK PROPERTIES COATBRIDGE LIMITED (08928716) is an active UK company. incorporated on 7 March 2014. 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 COATBRIDGE LIMITED has been registered for 12 years. Current directors include KENNEDY, Jordan Robert, THORPE, Christian James.

Company Number
08928716
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 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 COATBRIDGE LIMITED

PATRICK PROPERTIES COATBRIDGE LIMITED is an active company incorporated on 7 March 2014 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 COATBRIDGE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08928716

LTD Company

Age

12 Years

Incorporated 7 March 2014

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: Total Exemption (Full)

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 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 7 March 2014To: 10 July 2017
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Oct 15
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 20
Owner Exit
Nov 22
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 07 Mar 2014
Resigned 30 Sept 2015

CORNWALL, Darren Karl

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

HALPIN, Timothy John

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

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 07 Mar 2014
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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016

Mr Brian George Kennedy

Ceased
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

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 Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
Confirmation Statement With No Updates
11 March 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
9 March 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
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 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
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
18 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
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 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
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 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
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2014
NEWINCIncorporation