Company number 07286192
Status Active
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 4TH FLOOR, BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 101
; Termination of appointment of David John Challinor as a director on 30 September 2015. The most likely internet sites of PATRICK PROPERTIES MANCHESTER (CP) LIMITED are www.patrickpropertiesmanchestercp.co.uk, and www.patrick-properties-manchester-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four 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 Manchester Cp Limited is a Private Limited Company.
The company registration number is 07286192. Patrick Properties Manchester Cp Limited has been working since 16 June 2010.
The present status of the company is Active. The registered address of Patrick Properties Manchester Cp Limited is 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4jb. . KENNEDY, Jordan Robert is a Director of the company. KIRK, Adrian Christopher is a Director of the company. Director CHALLINOR, David John has been resigned. Director DICKMAN, Andrew Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
PATRICK PROPERTIES MANCHESTER (CP) LIMITED Events
07 Nov 2016
Full accounts made up to 30 September 2015
11 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
05 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
12 Aug 2015
Appointment of Mr Jordan Robert Kennedy as a director on 1 August 2015
13 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
...
... and 17 more events
04 Apr 2011
Full accounts made up to 30 September 2010
14 Sep 2010
Current accounting period shortened from 30 June 2011 to 30 September 2010
12 Aug 2010
Appointment of Mr Adrian Christopher Kirk as a director
16 Jul 2010
Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 16 July 2010
16 Jun 2010
Incorporation
5 December 2014
Charge code 0728 6192 0003
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 53 to 57 (odd) cross street and 2 and 4 tib…
5 December 2014
Charge code 0728 6192 0002
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 53 to 57 (odd) cross street and 2 and 4 tib lane manchester…
27 August 2014
Charge code 0728 6192 0001
Delivered: 9 September 2014
Status: Satisfied
on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: 53-57 (odd) cross street and 2 and 4 tib lane, manchester…