PATRICK PROPERTIES STERLING LIMITED
Overview
Company Name | PATRICK PROPERTIES STERLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06799652 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PATRICK PROPERTIES STERLING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PATRICK PROPERTIES STERLING LIMITED located?
Registered Office Address | Hamilton House Church Street WA14 4DR Altrincham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PATRICK PROPERTIES STERLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 23, 2025 |
Next Accounts Due On | Jun 23, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PATRICK PROPERTIES STERLING LIMITED?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for PATRICK PROPERTIES STERLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 9 pages | AA | ||
Satisfaction of charge 067996520013 in full | 1 pages | MR04 | ||
Registration of charge 067996520016, created on May 23, 2025 | 19 pages | MR01 | ||
Registration of charge 067996520017, created on Jun 02, 2025 | 17 pages | MR01 | ||
Registration of charge 067996520015, created on May 23, 2025 | 37 pages | MR01 | ||
Satisfaction of charge 067996520009 in full | 1 pages | MR04 | ||
Satisfaction of charge 067996520011 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||
Termination of appointment of Timothy John Halpin as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Halpin as a secretary on Dec 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr Christian James Thorpe as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Current accounting period shortened from Sep 24, 2023 to Sep 23, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Sep 30, 2022 | 10 pages | AA | ||
Previous accounting period shortened from Sep 25, 2023 to Sep 24, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 26, 2022 to Sep 25, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Sep 27, 2022 to Sep 26, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Sep 28, 2021 to Sep 27, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 10 pages | AA | ||
Who are the officers of PATRICK PROPERTIES STERLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Jordan Robert | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | Managing Director | 271987760001 | ||||
THORPE, Christian James | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | Company Director | 279390580001 | ||||
DICKMAN, Andrew Mark | Secretary | 1 Stoneheads Rise Whaley Bridge SK23 7RU High Peak Derbyshire | British | 85922570001 | ||||||
HALPIN, Timothy John | Secretary | Church Street WA14 4DR Altrincham Hamilton House England | 157820090001 | |||||||
CHALLINOR, David John | Director | Mount Pleasant Derrington ST18 9NB Stafford Blue Cross Farm United Kingdom | United Kingdom | British | Director | 138870170001 | ||||
CORNWALL, Darren Karl | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | Group Cfo | 115329870001 | ||||
DICKMAN, Andrew Mark | Director | Floor Bow Chambers 8 Tib Lane M2 4JB Manchester 4th | United Kingdom | British | Executive Director | 141548810001 | ||||
HALPIN, Timothy John | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | Finance Director | 233308870001 | ||||
KENNEDY, Brian George | Director | Swettenham Hall Swettenham CW12 2JZ Congleton Cheshire | England | British | Executive Director | 4067600009 | ||||
KIRK, Adrian Christopher | Director | Church Street WA14 4DR Altrincham Hamilton House England | England | British | Finance Director | 93313700001 |
Who are the persons with significant control of PATRICK PROPERTIES STERLING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian George Kennedy | Apr 06, 2016 | Church Street WA14 4DR Altrincham Hamilton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0