Patrick Properties Holdings Limited ALTRINCHAM


Founded in 2003, Patrick Properties Holdings, classified under reg no. 04744817 is an active company. Currently registered at Hamilton House WA14 4DR, Altrincham the company has been in the business for twenty one years. Its financial year was closed on Wednesday 25th September and its latest financial statement was filed on 2021/09/30. Since 2004/10/20 Patrick Properties Holdings Limited is no longer carrying the name Patrick Properties (cbp).

Currently there are 3 directors in the the firm, namely Jordan K., Timothy H. and Steven K.. In addition one secretary - Timothy H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Patrick Properties Holdings Limited Address / Contact

Office Address Hamilton House
Office Address2 Church Street
Town Altrincham
Post code WA14 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744817
Date of Incorporation Fri, 25th Apr 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 25th September
Company age 21 years old
Account next due date Wed, 20th Dec 2023 (131 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Jordan K.

Position: Director

Appointed: 30 June 2020

Timothy H.

Position: Director

Appointed: 08 November 2018

Steven K.

Position: Director

Appointed: 14 June 2012

Timothy H.

Position: Secretary

Appointed: 01 April 2010

Darren C.

Position: Director

Appointed: 01 March 2018

Resigned: 08 November 2018

Adrian K.

Position: Director

Appointed: 12 August 2010

Resigned: 30 June 2020

David C.

Position: Director

Appointed: 03 November 2009

Resigned: 30 September 2015

Bryan S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 April 2010

Kevan T.

Position: Secretary

Appointed: 25 April 2003

Resigned: 01 April 2005

Andrew D.

Position: Director

Appointed: 25 April 2003

Resigned: 31 May 2012

Brian K.

Position: Director

Appointed: 25 April 2003

Resigned: 01 August 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Brian K. The abovementioned PSC has significiant influence or control over the company,.

Brian K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Patrick Properties (cbp) October 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand4211223 415226733
Current Assets14 659 33512 989 14313 154 20012 768 23411 211 283
Debtors11 358 5759 688 6829 850 4469 467 6697 910 211
Net Assets Liabilities4 205 21874 170334 220476 807692 189
Other Debtors5 166 7835 166 7835 169 7045 141 7274 909 891
Total Inventories3 300 3393 300 3393 300 3393 300 3393 300 339
Other
Amounts Owed By Group Undertakings6 175 5814 475 9294 534 2434 239 7742 980 370
Amounts Owed To Group Undertakings9 463 55712 101 08812 336 73811 590 0369 622 430
Average Number Employees During Period  332
Bank Borrowings Overdrafts490 781468 346445 910640 705640 705
Corporation Tax Payable367 324383 000  -8 845
Creditors490 781468 346445 910640 705640 705
Deferred Tax Asset Debtors16 20916 20916 20940 88716 209
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   96 563 
Investment Property1 335 0001 530 0001 530 0001 626 5631 626 563
Investment Property Fair Value Model 1 530 0001 530 0001 626 563 
Net Current Assets Liabilities3 360 999-987 484-749 870-509 051-293 669
Other Creditors1 276 5601 256 1211 326 9601 181 0951 170 907
Other Taxation Social Security Payable169 299213 982217 936493 218706 713
Prepayments Accrued Income 60606060
Total Assets Less Current Liabilities4 695 999542 516780 1301 117 5121 332 894
Trade Creditors Trade Payables-840   811
Trade Debtors Trade Receivables229 701130 23045 2213 681

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to 2022/09/25
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements