Company NamePatrick Properties Walsall Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number12120549
CategoryPrivate Limited Company
Incorporation Date24 July 2019(4 years, 9 months ago)
Previous NamesPatrick Properties Manchesterco Limited and Patrick Properties Haydock Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(same day as company formation)
RoleManaging 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 2021 (2 years, 6 months ago)
Next Accounts Due20 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End27 September

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 20 December 2021
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land on the east side of bentley mill lane, registered at the land registry with title number WM206044.
Outstanding

Filing History

20 September 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
22 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
10 January 2023Accounts for a small company made up to 30 September 2021 (9 pages)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
28 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
20 December 2021Registration of charge 121205490001, created on 16 December 2021 (20 pages)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
(3 pages)
7 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 November 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
24 July 2019Incorporation
Statement of capital on 2019-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)