Background WavePink WaveYellow Wave

PATRICK PROPERTIES HALE LIMITED (10604622)

PATRICK PROPERTIES HALE LIMITED (10604622) is an active UK company. incorporated on 7 February 2017. 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 HALE LIMITED has been registered for 9 years. Current directors include KENNEDY, Jordan Robert, THORPE, Christian James.

Company Number
10604622
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 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, 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 HALE LIMITED

PATRICK PROPERTIES HALE LIMITED is an active company incorporated on 7 February 2017 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 HALE LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10604622

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 October 2024 - 24 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

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

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

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

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Nov 18
Director Left
Jun 20
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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

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 Feb 2017
Resigned 23 Jun 2020

Persons with significant control

1

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

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
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
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
14 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
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
9 February 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
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Incorporation Company
7 February 2017
NEWINCIncorporation