Company NamePatrick Properties Nether Alderley Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number09469519
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(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
Appointed04 March 2015(same day as company formation)
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
Appointed06 March 2018(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2018)
RoleChief Financial Officer
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 Accounts28 September 2021 (2 years, 7 months ago)
Next Accounts Due20 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks 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 September 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
22 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Micro company accounts made up to 28 September 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
10 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 June 2020Termination of appointment of Adrian Christopher Kirk as a director on 23 June 2020 (1 page)
30 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page)
19 November 2018Appointment of Mr Timothy John Halpin as a director on 8 November 2018 (2 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
6 March 2018Appointment of Mr Darren Karl Cornwall as a director on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
10 July 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB England to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
30 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 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)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • 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 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
2 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)