Background WavePink WaveYellow Wave

PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED (09677463)

PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED (09677463) is an active UK company. incorporated on 8 July 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED has been registered for 10 years. Current directors include KENNEDY, Jordan Robert, SHEIL, Harry James Anthony, THORPE, Christian James.

Company Number
09677463
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KENNEDY, Jordan Robert, SHEIL, Harry James Anthony, THORPE, Christian James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED

PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09677463

LTD Company

Age

10 Years

Incorporated 8 July 2015

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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

, Bow Chambers 8 Tib Lane, Manchester, M2 4JB, England
From: 8 July 2015To: 10 July 2017
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
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
Jul 20
Director Joined
Jul 20
Director Joined
Oct 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KENNEDY, Jordan Robert

Active
Church Street, AltrinchamWA14 4DR
Born October 1991
Director
Appointed 22 Jul 2020

SHEIL, Harry James Anthony

Active
Church Street, AltrinchamWA14 4DR
Born September 2001
Director
Appointed 01 Feb 2026

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 08 Jul 2015
Resigned 01 Oct 2015

CORNWALL, Darren Karl

Resigned
Church Street, AltrinchamWA14 4DR
Born January 1969
Director
Appointed 27 Jun 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 08 Jul 2015
Resigned 22 Jul 2020

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
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
Dissolved Compulsory Strike Off Suspended
1 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
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
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
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
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation