UKBizDB.co.uk

PADDINGTON BASIN MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paddington Basin Management Limited. The company was founded 23 years ago and was given the registration number 04135307. The firm's registered office is in LONDON. You can find them at 7 Harbet Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PADDINGTON BASIN MANAGEMENT LIMITED
Company Number:04135307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Harbet Road, London, W2 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Harbet Road, London, United Kingdom, W2 1AJ

Secretary30 June 2005Active
7, Harbet Road, London, United Kingdom, W2 1AJ

Secretary30 June 2005Active
7, Harbet Road, London, England, W2 1AJ

Director01 July 2020Active
7, Harbet Road, London, United Kingdom, W2 1AJ

Director10 December 2005Active
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director28 September 2018Active
43, King Edward's Road, Ware, United Kingdom, SG12 7EJ

Director06 October 2022Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary15 February 2001Active
42 Brancaster Drive, Mill Hill, London, NW7 2SJ

Secretary15 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2001Active
Arana, Hitchin Road, Letchworth, SU6 3LL

Director01 August 2001Active
Bleicherweg 58, Zurich, Switzerland, FOREIGN

Director22 August 2001Active
15 Briar Walk, Putney, London, SW15 6UD

Director15 February 2001Active
7, Harbet Road, London, United Kingdom, W2 1AJ

Director01 August 2001Active
23 Amherst Road, Ealing, London, W13 8LU

Director01 August 2001Active
U 9 38 Bay Street, Double Bay, Australia, NSW 2028

Director12 April 2005Active
7, Harbet Road, London, W2 1AJ

Director29 November 2006Active
5 Glebe Place, London, SW3 5LB

Director15 February 2001Active
8b Kippington Road, Sevenoaks, TN13 2LH

Director15 February 2001Active
7, Harbet Road, London, United Kingdom, W2 1AJ

Director12 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 2001Active

People with Significant Control

European Land & Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7, Harbet Road, London, United Kingdom, W2 1JS
Nature of control:
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Capital

Capital allotment shares.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.