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: 29/9Up to Date
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
Last Filed
Made up to 15 December 2025 (3 months ago)
Next Due
Due by 29 December 2026
For period ending 15 December 2026
Address
Hamilton House Church Street Altrincham, WA14 4DR,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
KENNEDY, Brian George
ActiveSwettenham Hall, CongletonCW12 2JZ
Born April 1960
Llp designated member
Appointed 15 Dec 2008
KENNEDY, Brian George
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Llp designated member
15 Dec 2008
Active
PATRICK PROPERTIES STERLING LTD
Active8 Tib Lane, ManchesterM2 4JB
Corporate llp designated member
Appointed 23 Jan 2009
PATRICK PROPERTIES STERLING LTD
8 Tib Lane, ManchesterM2 4JB
Corporate llp designated member
23 Jan 2009
Active
DICKMAN, Andrew Mark
Resigned85 Chapel Road, High PeakSK23 7EP
Born April 1968
Llp designated member
Appointed 15 Dec 2008
Resigned 31 May 2012
DICKMAN, Andrew Mark
85 Chapel Road, High PeakSK23 7EP
Born April 1968
Llp designated member
15 Dec 2008
Resigned 31 May 2012
Resigned
PATRICK PROPERTIES YORKSHIRE LIMITED
Resigned3 Grove Avenue, WilmslowSK9 5EG
Corporate llp designated member
Appointed 16 Dec 2008
Resigned 23 Jan 2009
PATRICK PROPERTIES YORKSHIRE LIMITED
3 Grove Avenue, WilmslowSK9 5EG
Corporate llp designated member
16 Dec 2008
Resigned 23 Jan 2009
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
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
Patrick Properties Sterling Ltd
Tib Lane, ManchesterM2 4JB
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
48
Description
Type
Date Filed
Document
16 December 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 December 2024
16 December 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
16 December 2024
26 June 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 June 2019
10 July 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 July 2017
16 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 December 2010
26 July 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 July 2010