UKBizDB.co.uk

PADDOCKS HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Paddocks House Management Company Limited. The company was founded 31 years ago and was given the registration number 02733412. The firm's registered office is in ELY. You can find them at Meow Bow Wow 19 Second Drove, Little Downham, Ely, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PADDOCKS HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02733412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Meow Bow Wow 19 Second Drove, Little Downham, Ely, Cambridgeshire, CB6 2UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meow Bow Wow 19 Second Drove, Little Downham, Ely, CB6 2UD

Secretary05 March 2019Active
Meow Bow Wow 19 Second Drove, Little Downham, Ely, CB6 2UD

Director01 August 1998Active
Meow Bow Wow 19 Second Drove, Little Downham, Ely, CB6 2UD

Director01 August 1998Active
22 Little Ditton, Woodditton, Newmarket, CB8 9SA

Secretary01 January 2006Active
Starlings Starlings Green, Clavering, CB11 4PP

Secretary01 February 1995Active
Starlings Starlings Green, Clavering, Saffron Walden, CB11 4PP

Secretary23 October 1992Active
19 Second Drove, Little Downham, Ely, CB6 2UD

Secretary01 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 1992Active
105 Lychee Road North, Section Q Fairview Park, Yuen Long, Hong Kong,

Director01 February 1995Active
105 Lychee Road North, Section Q Fairview Park, Yuen Long, Hong Kong,

Director01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 1992Active
2/F 16 Au Tau Village Tseng Lan Shue, Clearwater Bay Road Kowloon, Hong Kong, FOREIGN

Director23 August 1995Active
Flat 5a, The Glendale, 10 Deep Water Bay Drive, Shouson Hill, FOREIGN

Director01 February 1995Active
Flat 5a, The Glendale, 10 Deep Water Bay Drive, Shouson, FOREIGN

Director01 February 1995Active
11l Hing Keng Shek Road, 1 & 2 Floor, Sai Kung, Hong Kong,

Director15 September 1993Active
11l Hing Keng Shek Road, 1 & 2 Floor, Sai Kung, Hong Kong,

Director15 September 1993Active
Starlings Starlings Green, Clavering, CB11 4PP

Director23 October 1992Active
Starlings Starlings Green, Clavering, Saffron Walden, CB11 4PP

Director23 October 1992Active
Omni Saigon Hotel, Ho Chi Min City, Vietnam,

Director01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 1992Active

People with Significant Control

Mrs Teresa Julia Wright
Notified on:04 August 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Meow Bow Wow 19 Second Drove, Ely, CB6 2UD
Nature of control:
  • Significant influence or control
Mr Phillip Willian Wright
Notified on:04 August 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:Meow Bow Wow 19 Second Drove, Ely, CB6 2UD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person secretary company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Address

Move registers to sail company with new address.

Download
2020-09-23Address

Change sail address company with new address.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date no member list.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.