Company NameGraphite Management Company Limited
DirectorsTimothy John Halpin and Jordan Robert Kennedy
Company StatusActive
Company Number05306468
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Previous NameHallco 1112 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Timothy John Halpin
StatusCurrent
Appointed01 April 2010(5 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Jordan Robert Kennedy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Andrew Mark Dickman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Secretary NameMr Brian George Kennedy
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameMr Bryan Stock
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameColin Whitehead
NationalityBritish
StatusResigned
Appointed01 March 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence Address32 Berkeley Road
Hazel Grove
Stockport
Cheshire
SK7 4NX
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitepatrickproperties.co.uk
Email address[email protected]
Telephone0161 8207610
Telephone regionManchester

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Patrick Properties Holdings LTD
72.22%
Ordinary A
18 at £1Patrick Properties Holdings LTD
25.00%
Ordinary B
2 at £1Patrick Properties Holdings LTD
2.78%
Ordinary

Financials

Year2014
Turnover£8,838
Net Worth£72
Current Liabilities£24,192

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due20 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

24 February 2024Compulsory strike-off action has been discontinued (1 page)
20 February 2024First Gazette notice for compulsory strike-off (1 page)
20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
20 September 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
22 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
10 January 2023Total exemption full accounts made up to 30 September 2021 (9 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
17 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 September 2021Current accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 October 2020Appointment of Mr Jordan Robert Kennedy as a director on 1 September 2020 (2 pages)
9 October 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
19 May 2020Accounts for a small company made up to 30 September 2019 (8 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 30 September 2018 (9 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Mr Timothy John Halpin as a director on 8 November 2018 (2 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (8 pages)
27 June 2018Appointment of Mr Darren Karl Cornwall as a director on 27 June 2018 (2 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 November 2016Full accounts made up to 30 September 2015 (10 pages)
7 November 2016Full accounts made up to 30 September 2015 (10 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 72
(4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 72
(4 pages)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 72
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 72
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 72
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 72
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 72
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 72
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
23 August 2012Appointment of Mr David John Challinor as a director (2 pages)
23 August 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
23 August 2012Termination of appointment of Andrew Dickman as a director (1 page)
23 August 2012Appointment of Mr David John Challinor as a director (2 pages)
23 August 2012Termination of appointment of Andrew Dickman as a director (1 page)
23 August 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Termination of appointment of Colin Whitehead as a secretary (1 page)
16 December 2010Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages)
16 December 2010Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages)
16 December 2010Appointment of Mr Timothy John Halpin as a secretary (1 page)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 December 2010Termination of appointment of Colin Whitehead as a secretary (1 page)
16 December 2010Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages)
16 December 2010Appointment of Mr Timothy John Halpin as a secretary (1 page)
25 October 2010Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 25 October 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
20 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 March 2009Appointment terminated secretary bryan stock (1 page)
5 March 2009Appointment terminated secretary bryan stock (1 page)
5 March 2009Secretary appointed colin whitehead (1 page)
5 March 2009Secretary appointed colin whitehead (1 page)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
18 December 2007Return made up to 07/12/07; full list of members (3 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
20 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
30 October 2006Memorandum and Articles of Association (7 pages)
30 October 2006Memorandum and Articles of Association (7 pages)
25 October 2006Company name changed hallco 1112 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed hallco 1112 LIMITED\certificate issued on 25/10/06 (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
21 September 2006Ad 30/06/06--------- £ si 70@1=70 £ ic 2/72 (2 pages)
21 September 2006Ad 30/06/06--------- £ si 70@1=70 £ ic 2/72 (2 pages)
21 September 2006Registered office changed on 21/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
21 September 2006Registered office changed on 21/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
15 February 2006Return made up to 07/12/05; full list of members (6 pages)
15 February 2006Return made up to 07/12/05; full list of members (6 pages)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)