PATRICK PROPERTIES STERLING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 06799652
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address 4TH FLOOR BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 110.03 . The most likely internet sites of PATRICK PROPERTIES STERLING LIMITED are www.patrickpropertiessterling.co.uk, and www.patrick-properties-sterling.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 Sterling Limited is a Private Limited Company. The company registration number is 06799652. Patrick Properties Sterling Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of Patrick Properties Sterling Limited is 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4jb. . HALPIN, Timothy John is a Secretary of the company. KIRK, Adrian Christopher is a Director of the company. Secretary DICKMAN, Andrew Mark has been resigned. 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 "Buying and selling of own real estate".


Current Directors

Secretary
HALPIN, Timothy John
Appointed Date: 03 March 2010

Director
KIRK, Adrian Christopher
Appointed Date: 12 August 2010
63 years old

Resigned Directors

Secretary
DICKMAN, Andrew Mark
Resigned: 03 March 2010
Appointed Date: 23 January 2009

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 03 November 2009
63 years old

Director
DICKMAN, Andrew Mark
Resigned: 31 May 2012
Appointed Date: 23 January 2009
57 years old

Director
KENNEDY, Brian George
Resigned: 01 August 2015
Appointed Date: 23 January 2009
65 years old

Persons With Significant Control

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

PATRICK PROPERTIES STERLING LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Nov 2016
Full accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 110.03

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 42 more events
13 Mar 2009
Particulars of a mortgage or charge / charge no: 2
05 Mar 2009
Particulars of a mortgage or charge / charge no: 1
27 Feb 2009
Ad 23/01/09\gbp si 10@1=10\gbp ic 100/110\
23 Jan 2009
Ad 23/01/09\gbp si 10@1=10\gbp ic 90/100\
23 Jan 2009
Incorporation

PATRICK PROPERTIES STERLING LIMITED Charges

18 December 2014
Charge code 0679 9652 0010
Delivered: 23 December 2014
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: Plot 2A hulrawcrook road east kilbride glasgow (title…
16 December 2014
Charge code 0679 9652 0011
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 2A hulrawcrook road east kilbride glasgow title no…
12 December 2014
Charge code 0679 9652 0009
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0679 9652 0008
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a unit 61 stakehill industrial estate middleton…
2 October 2014
Charge code 0679 9652 0007
Delivered: 13 October 2014
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: N/A…
8 September 2014
Charge code 0679 9652 0006
Delivered: 15 September 2014
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: Plots 2A and 8 hurlawcrook road east kilbride glasgow title…
27 August 2014
Charge code 0679 9652 0005
Delivered: 9 September 2014
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: Unit 61, stakehill industrial estate, middleton, oldham…
1 September 2010
Variation letter
Delivered: 8 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Abbey National Treasury Services PLC
Description: By fixed charge its partnership interest, the benefit of…
1 September 2010
Deed of charge
Delivered: 8 September 2010
Status: Satisfied on 2 September 2014
Persons entitled: Abbey National Treasury Services PLC
Description: By fixed charge its partnership interest, the benefit of…
2 March 2009
Third party deed of security assignment of membership agreement
Delivered: 13 March 2009
Status: Satisfied on 2 September 2014
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All its right title and interest in and to the contract…
25 February 2009
Deed of charge
Delivered: 5 March 2009
Status: Satisfied on 2 September 2014
Persons entitled: Abbey National Treasury Services PLC
Description: By fixed charge its partnership interest, the benefit of…