Patrick Properties Northampton Limited

General information

Name:

Patrick Properties Northampton Ltd

Office Address:

Hamilton House Church Street WA14 4DR Altrincham

Number: 07955176

Incorporation date: 2012-02-20

End of financial year: 25 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Patrick Properties Northampton Limited could be gotten hold of in Hamilton House, Church Street in Altrincham. The company's postal code is WA14 4DR. Patrick Properties Northampton has existed on the market since it was registered on 2012-02-20. The company's registration number is 07955176. This business's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. 2021-09-30 is the last time when company accounts were reported.

Timothy H. is this particular enterprise's individual director, that was arranged to perform management duties in 2018. For nearly one year Darren C., had been responsible for a variety of tasks within the firm until the resignation 6 years ago. As a follow-up another director, including Brian K. resigned on 2015-08-01.

The companies that control this firm include: Patrick Properties Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 8 Tib Lane, M2 4JB and was registered as a PSC under the registration number 08705103.

Financial data based on annual reports

Company staff

Timothy H.

Role: Director

Appointed: 08 November 2018

Latest update: 20 January 2024

People with significant control

Patrick Properties Group Limited
Address: Bow Chambers 8 Tib Lane, Manchester, M2 4JB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08705103
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 20 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-02-20
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 13 November 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 24th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies