PATRICK PROPERTIES CALEDONIA LLP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number OC342924
Status Active
Incorporation Date 28 January 2009
Company Type Limited Liability Partnership
Address 4TH FLOOR BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 January 2016. The most likely internet sites of PATRICK PROPERTIES CALEDONIA LLP are www.patrickpropertiescaledonia.co.uk, and www.patrick-properties-caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patrick Properties Caledonia Llp is a Limited Liability Partnership. The company registration number is OC342924. Patrick Properties Caledonia Llp has been working since 28 January 2009. The present status of the company is Active. The registered address of Patrick Properties Caledonia Llp is 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4jb. . KENNEDY, Brian George is a LLP Designated Member of the company. PATRICK PROPERTIES STERLING LIMITED is a LLP Designated Member of the company. LLP Designated Member DICKMAN, Andrew Mark has been resigned.


Current Directors

LLP Designated Member
KENNEDY, Brian George
Appointed Date: 28 January 2009
65 years old

LLP Designated Member
PATRICK PROPERTIES STERLING LIMITED
Appointed Date: 28 January 2009

Resigned Directors

LLP Designated Member
DICKMAN, Andrew Mark
Resigned: 31 May 2012
Appointed Date: 28 January 2009
57 years old

Persons With Significant Control

Mr Brian George Kennedy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more

PATRICK PROPERTIES CALEDONIA LLP Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Nov 2016
Full accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 28 January 2016
04 Jul 2015
Full accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 28 January 2015
...
... and 28 more events
17 Mar 2009
Particulars of a mortgage or charge / charge no: 4
13 Mar 2009
Particulars of a mortgage or charge / charge no: 1
13 Mar 2009
Particulars of a mortgage or charge / charge no: 2
13 Mar 2009
Particulars of a mortgage or charge / charge no: 3
28 Jan 2009
Incorporation document\certificate of incorporation

PATRICK PROPERTIES CALEDONIA LLP Charges

4 March 2014
Charge code OC34 2924 0007
Delivered: 6 March 2014
Status: Satisfied on 30 August 2014
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects being the plot of ground k/a…
3 March 2014
Charge code OC34 2924 0008
Delivered: 6 March 2014
Status: Satisfied on 30 August 2014
Persons entitled: Barclays Bank PLC
Description: None. Notification of addition to or amendment of charge.
27 February 2014
Charge code OC34 2924 0009
Delivered: 8 March 2014
Status: Satisfied on 30 August 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2009
Assignation of collateral warranties
Delivered: 25 June 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society (Security Trustee)
Description: All its rights, title and interest in each contract…
30 March 2009
Charge over bank accounts
Delivered: 2 April 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society
Description: The partnership with full title guarantee has changed to…
2 March 2009
Debenture
Delivered: 13 March 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Standard security
Delivered: 17 March 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society (Acting as Agent and Security Trustee for Itself and Each of the Finance Parties)
Description: All and whole (1) that area or piece of ground extending to…
27 February 2009
Assignation of rents
Delivered: 13 March 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: The rents to the security trustee as a continuing security…
27 February 2009
Assignation of collateral warranties
Delivered: 13 March 2009
Status: Satisfied on 19 March 2014
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All its rights title and interest in each contract together…