Background WavePink WaveYellow Wave

ALTRINCHAM HOME LIMITED (12120428)

ALTRINCHAM HOME LIMITED (12120428) 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.. ALTRINCHAM HOME LIMITED has been registered for 6 years. Current directors include KENNEDY, Daniel Sean.

Company Number
12120428
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, Daniel Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTRINCHAM HOME LIMITED

ALTRINCHAM HOME 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.. ALTRINCHAM HOME LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12120428

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PATRICK PROPERTIES GROUPCO LIMITED
From: 24 July 2019To: 18 October 2019
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Director Left
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Daniel Sean

Active
Church Street, AltrinchamWA14 4DR
Born March 1993
Director
Appointed 31 Jan 2024

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 24 Jul 2019
Resigned 31 Jan 2024

HAWORTH, Joseph Spencer

Resigned
Church Street, AltrinchamWA14 4DR
Born July 1970
Director
Appointed 18 Oct 2019
Resigned 31 Aug 2021

KIRK, Adrian Christopher

Resigned
Mardale Avenue, ManchesterM41 5SA
Born December 1961
Director
Appointed 24 Jul 2019
Resigned 17 Oct 2019

Persons with significant control

3

1 Active
2 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 18 Oct 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
Significant influence or control
Notified 24 Jul 2019
Ceased 18 Oct 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
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Resolution
18 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2019
NEWINCIncorporation