This company is commonly known as Paper Properties Limited. The company was founded 18 years ago and was given the registration number 05735096. The firm's registered office is in CROWBOROUGH. You can find them at Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PAPER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05735096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Mount Pleasant, Blackboys, Uckfield, TN22 5LH | Secretary | 08 March 2006 | Active |
Swanfield Farm, Foots Lane, Burwash Weald, Etchingham, England, TN19 7LE | Director | 08 March 2006 | Active |
Morley Farmhouse, Wheatsheaf Road, Henfield, England, BN5 9BB | Director | 08 March 2006 | Active |
10 Mount Pleasant, Blackboys, Uckfield, TN22 5LH | Director | 08 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 March 2006 | Active |
Mr Adrian Colin Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Mount Pleasant, Uckfield, England, TN22 5LH |
Nature of control | : |
|
Mr Scott Ashley Hazeldine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morley Farmhouse, Wheatsheaf Road, Henfield, England, BN5 9BB |
Nature of control | : |
|
Mr Stephen John Charles Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swanfield Farm, Foots Lane, Etchingham, England, TN19 7LE |
Nature of control | : |
|
Mrs Alison Christine Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyland Wood, Willards Hill, Robertsbridge, England, TN31 5ET |
Nature of control | : |
|
Mrs Kathryn Margot Alexandra Hazeldine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morley Farmhouse, Wheatsheaf Road, Henfield, England, BN5 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.