This company is commonly known as Paradigm Commercial Limited. The company was founded 31 years ago and was given the registration number 02779163. The firm's registered office is in HIGH WYCOMBE. You can find them at 1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PARADIGM COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 02779163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Secretary | 01 July 2016 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 April 2018 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 September 2015 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 29 January 2020 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 25 January 2017 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 25 January 2017 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 April 2023 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 April 2023 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 16 November 2022 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 November 2018 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 14 September 2021 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 06 June 2018 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 14 September 2021 | Active |
Shingle Farm Lodge Road, Hazeleigh, Chelmsford, CM3 6QX | Secretary | 28 January 1993 | Active |
9 Norbury Hill, Norbury, London, SW16 3LA | Secretary | 03 March 1993 | Active |
8 The Burnhams, Aston Clinton, HP22 5EH | Secretary | 22 October 1998 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Secretary | 01 September 2011 | Active |
9 Augustine Mews, Great Missenden, HP16 0AS | Secretary | 01 April 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 January 1993 | Active |
The Granary, 8 Coldmoorholme Lane, Bourne End, SL8 5PS | Director | 01 January 2008 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 25 January 2017 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 14 September 2009 | Active |
8 Mellow Close, Banstead, SM7 3QR | Director | 14 September 1993 | Active |
Thatchover Cottage, 66 Park Road, Alrewas, England, DE13 7AJ | Director | 28 September 2011 | Active |
459, Micklefield Road, High Wycombe, HP13 7HZ | Director | 22 September 2009 | Active |
Shingle Farm Lodge Road, Hazeleigh, Chelmsford, CM3 6QX | Director | 28 January 1993 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 01 June 2010 | Active |
Manor Farm House 11, Church Road, Great Cheverell, Devizes, United Kingdom, SN10 5YA | Director | 23 September 2008 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 25 January 2017 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF | Director | 25 January 2017 | Active |
9 Palliser Road, Chalfont St. Giles, HP8 4DN | Director | 18 October 1999 | Active |
Building 1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 04 December 2013 | Active |
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF | Director | 05 June 2013 | Active |
White Cottage, Summerfield Lane, Long Ditton, Surbiton, Uk, KT6 5DZ | Director | 23 September 2008 | Active |
8, Cotton Close, Alrewas, DE13 7BF | Director | 23 September 2008 | Active |
Paradigm Housing Group Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Glory Park Avenue, High Wycombe, England, HP10 0DF |
Nature of control | : |
|
Paradigm Homes Charitable Housing Association Limited | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Glory Park Avenue, High Wycombe, England, HP10 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-12-04 | Capital | Legacy. | Download |
2019-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-04 | Insolvency | Legacy. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-11-28 | Incorporation | Re registration memorandum articles. | Download |
2019-11-28 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.