PATRICK PROPERTIES NORTHAMPTON LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 07955176
Status Active
Incorporation Date 20 February 2012
Company Type Private Limited Company
Address 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 events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200 . The most likely internet sites of PATRICK PROPERTIES NORTHAMPTON LIMITED are www.patrickpropertiesnorthampton.co.uk, and www.patrick-properties-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight 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 Northampton Limited is a Private Limited Company. The company registration number is 07955176. Patrick Properties Northampton Limited has been working since 20 February 2012. The present status of the company is Active. The registered address of Patrick Properties Northampton Limited is Bow Chambers 8 Tib Lane Manchester M2 4jb. . KIRK, Adrian Christopher is a Director of the company. Director CHALLINOR, David John has been resigned. Director DICKMAN, Andrew Mark has been resigned. Director KENNEDY, Brian George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KIRK, Adrian Christopher
Appointed Date: 20 February 2012
63 years old

Resigned Directors

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 20 February 2012
63 years old

Director
DICKMAN, Andrew Mark
Resigned: 31 May 2012
Appointed Date: 20 February 2012
57 years old

Director
KENNEDY, Brian George
Resigned: 01 August 2015
Appointed Date: 20 February 2012
65 years old

Persons With Significant Control

Patrick Properties Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATRICK PROPERTIES NORTHAMPTON LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
07 Nov 2016
Full accounts made up to 30 September 2015
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

05 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
08 Sep 2015
Termination of appointment of Brian George Kennedy as a director on 1 August 2015
...
... and 10 more events
19 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
08 Mar 2013
Statement of capital following an allotment of shares on 17 August 2012
  • GBP 200

24 Jan 2013
Particulars of a mortgage or charge / charge no: 1
25 Jun 2012
Termination of appointment of Andrew Mark Dickman as a director on 31 May 2012
20 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PATRICK PROPERTIES NORTHAMPTON LIMITED Charges

5 December 2014
Charge code 0795 5176 0003
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land and buildings on the north east side of…
5 December 2014
Charge code 0795 5176 0002
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land and buildings on the north east side of…
14 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Property description - northampton cet (glass processors)…