This company is commonly known as Paddocks Residents Association Limited(the). The company was founded 40 years ago and was given the registration number 01799625. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | PADDOCKS RESIDENTS ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01799625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1984 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Corporate Secretary | 01 November 2017 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE | Director | 18 May 2018 | Active |
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA | Corporate Secretary | - | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Director | - | Active |
71 The Paddocks St Johns Crescent, Broadbridge Heath, Horsham, RH12 3NG | Director | 10 August 1996 | Active |
28 Nutcroft Grove, Fetcham, Leatherhead, KT22 9LA | Director | 01 November 1995 | Active |
71, St Johns Crescent, Broadbridge Heath, Horsham, United Kingdom, RH12 3NG | Director | 27 February 2010 | Active |
51, St Johns Crescent, Broadbridge Heath, Horsham, United Kingdom, RH12 3NG | Director | 27 February 2010 | Active |
Mr David Ronald Woolley | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE |
Nature of control | : |
|
Mrs Suzi Alison Ludlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, St. Johns Crescent, Horsham, England, RH12 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.