Background WavePink WaveYellow Wave

PATRICK PROPERTIES YORKSHIRE LLP (OC342096)

PATRICK PROPERTIES YORKSHIRE LLP (OC342096) is an active UK company. incorporated on 15 December 2008. with registered office in Altrincham. PATRICK PROPERTIES YORKSHIRE LLP has been registered for 17 years.

Company Number
OC342096
Status
active
Type
llp
Incorporated
15 December 2008
Age
17 years
Address
Hamilton House, Altrincham, WA14 4DR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK PROPERTIES YORKSHIRE LLP

PATRICK PROPERTIES YORKSHIRE LLP is an active company incorporated on 15 December 2008 with the registered office located in Altrincham. PATRICK PROPERTIES YORKSHIRE LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC342096

LLP Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

KENNEDY, Brian George

Active
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Llp designated member
Appointed 15 Dec 2008

PATRICK PROPERTIES STERLING LTD

Active
8 Tib Lane, ManchesterM2 4JB
Corporate llp designated member
Appointed 23 Jan 2009

DICKMAN, Andrew Mark

Resigned
85 Chapel Road, High PeakSK23 7EP
Born April 1968
Llp designated member
Appointed 15 Dec 2008
Resigned 31 May 2012

PATRICK PROPERTIES YORKSHIRE LIMITED

Resigned
3 Grove Avenue, WilmslowSK9 5EG
Corporate llp designated member
Appointed 16 Dec 2008
Resigned 23 Jan 2009

Persons with significant control

1

Tib Lane, ManchesterM2 4JB

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 January 2026
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 December 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
16 December 2024
LLPSC05LLPSC05
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 June 2019
LLAA01LLAA01
Confirmation Statement With No Updates
17 December 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 July 2017
LLAD01LLAD01
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
LLCS01LLCS01
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 January 2016
LLAR01LLAR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2015
LLAR01LLAR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2013
LLAR01LLAR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2013
LLAR01LLAR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
25 June 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 January 2012
LLAR01LLAR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
16 December 2010
LLCH02LLCH02
Legacy
8 September 2010
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 July 2010
LLAD01LLAD01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2010
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
7 January 2010
LLAR01LLAR01
Legacy
5 March 2009
LLP395LLP395
Legacy
13 February 2009
LLP288bLLP288b
Legacy
13 February 2009
LLP288aLLP288a
Legacy
19 January 2009
LLP225LLP225
Legacy
23 December 2008
LLP288aLLP288a
Legacy
15 December 2008
LLP2LLP2