PATRICK PROPERTIES YORKSHIRE LLP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JB
Company number OC342096
Status Active
Incorporation Date 15 December 2008
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 twenty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 15 December 2015. The most likely internet sites of PATRICK PROPERTIES YORKSHIRE LLP are www.patrickpropertiesyorkshire.co.uk, and www.patrick-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two 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 Yorkshire Llp is a Limited Liability Partnership. The company registration number is OC342096. Patrick Properties Yorkshire Llp has been working since 15 December 2008. The present status of the company is Active. The registered address of Patrick Properties Yorkshire 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. LLP Designated Member PATRICK PROPERTIES YORKSHIRE LIMITED has been resigned.


Current Directors

LLP Designated Member
KENNEDY, Brian George
Appointed Date: 15 December 2008
65 years old

LLP Designated Member
PATRICK PROPERTIES STERLING LIMITED
Appointed Date: 23 January 2009

Resigned Directors

LLP Designated Member
DICKMAN, Andrew Mark
Resigned: 31 May 2012
Appointed Date: 15 December 2008
57 years old

LLP Designated Member
PATRICK PROPERTIES YORKSHIRE LIMITED
Resigned: 23 January 2009
Appointed Date: 16 December 2008

Persons With Significant Control

Patrick Properties Sterling Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PATRICK PROPERTIES YORKSHIRE LLP Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Nov 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 15 December 2015
04 Jul 2015
Full accounts made up to 30 September 2014
08 Jan 2015
Annual return made up to 15 December 2014
...
... and 16 more events
13 Feb 2009
Member resigned patrick properties yorkshire LIMITED
13 Feb 2009
LLP member appointed patrick properties sterling LIMITED
19 Jan 2009
Currsho from 31/12/2009 to 30/09/2009
23 Dec 2008
LLP member appointed patrick properties yorkshire LIMITED
15 Dec 2008
Incorporation document\certificate of incorporation

PATRICK PROPERTIES YORKSHIRE LLP Charges

1 September 2010
Variation deed
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: F/H land and property k/a the royal mail distribution…