Company NamePatrick Properties Winsford Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number08724098
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Previous NamesPremier Park Windsford Management Company Limited and Premier Park Winsford Management Company 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

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
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
Appointed08 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 June 2020Appointment of Mr Timothy John Halpin as a director on 30 June 2020 (2 pages)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 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)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 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)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
19 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(3 pages)
11 July 2014Company name changed premier park windsford management company LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed premier park windsford management company LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
14 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)