Background WavePink WaveYellow Wave

PATRICK PROPERTIES MIDCO LIMITED (12120370)

PATRICK PROPERTIES MIDCO LIMITED (12120370) is an active UK company. incorporated on 24 July 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PATRICK PROPERTIES MIDCO LIMITED has been registered for 6 years. Current directors include KENNEDY, Jordan Robert.

Company Number
12120370
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNEDY, Jordan Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK PROPERTIES MIDCO LIMITED

PATRICK PROPERTIES MIDCO LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PATRICK PROPERTIES MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12120370

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 26/9

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: Dormant

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 20
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENNEDY, Jordan Robert

Active
Church Street, AltrinchamWA14 4DR
Born October 1991
Director
Appointed 12 Dec 2024

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 24 Jul 2019
Resigned 12 Dec 2024

KIRK, Adrian Christopher

Resigned
Mardale Avenue, ManchesterM41 5SA
Born December 1961
Director
Appointed 24 Jul 2019
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Brian George Kennedy

Ceased
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 24 Jul 2019
Ceased 24 Jul 2019

Mr Brian George Kennedy

Ceased
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 24 Jul 2019
Ceased 24 Jul 2019
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 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Administrative Restoration Company
6 September 2024
RT01RT01
Gazette Dissolved Compulsory
7 May 2024
GAZ2Second Gazette Notice for Compulsory 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
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 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
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2019
NEWINCIncorporation