UKBizDB.co.uk

PADDOCK VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Paddock View Management Company Limited. The company was founded 12 years ago and was given the registration number 07851976. The firm's registered office is in RADLETT. You can find them at 3 Paddock View, , Radlett, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PADDOCK VIEW MANAGEMENT COMPANY LIMITED
Company Number:07851976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Paddock View, Radlett, Hertfordshire, WD7 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Paddock View, Radlett, WD7 7FD

Director15 November 2021Active
3, Paddock View, Radlett, WD7 7FD

Director02 January 2019Active
3, Paddock View, Radlett, WD7 7FD

Director01 January 2019Active
3, Paddock View, Radlett, WD7 7DF

Director11 January 2018Active
No 1, Waterside, Station Road, Harpenden, United Kingdom, AL5 4US

Director17 November 2011Active
3, Paddock View, Radlett, WD7 7FD

Director01 January 2019Active
3, Paddock View, Radlett, WD7 7DF

Director17 November 2011Active

People with Significant Control

Mrs Christiane Johanna Hildegard Hawkshaw
Notified on:15 November 2021
Status:Active
Date of birth:April 1946
Nationality:German,British
Address:3, Paddock View, Radlett, WD7 7FD
Nature of control:
  • Voting rights 25 to 50 percent
Dr William Alan Hawkshaw
Notified on:19 November 2019
Status:Active
Date of birth:April 1937
Nationality:British
Address:3, Paddock View, Radlett, WD7 7FD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Joseph Landes
Notified on:19 November 2019
Status:Active
Date of birth:February 1949
Nationality:British
Address:3, Paddock View, Radlett, WD7 7FD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Esmond Myerson
Notified on:19 November 2019
Status:Active
Date of birth:September 1947
Nationality:British
Address:3, Paddock View, Radlett, WD7 7FD
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Accounts

Change account reference date company current extended.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-05-08Resolution

Resolution.

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.