UKBizDB.co.uk

PARADIGM COMMERCIAL LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Secretary01 July 2016Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 April 2018Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 September 2015Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director29 January 2020Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director25 January 2017Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director25 January 2017Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 April 2023Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 April 2023Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director16 November 2022Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 November 2018Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director14 September 2021Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Director06 June 2018Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director14 September 2021Active
Shingle Farm Lodge Road, Hazeleigh, Chelmsford, CM3 6QX

Secretary28 January 1993Active
9 Norbury Hill, Norbury, London, SW16 3LA

Secretary03 March 1993Active
8 The Burnhams, Aston Clinton, HP22 5EH

Secretary22 October 1998Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Secretary01 September 2011Active
9 Augustine Mews, Great Missenden, HP16 0AS

Secretary01 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1993Active
The Granary, 8 Coldmoorholme Lane, Bourne End, SL8 5PS

Director01 January 2008Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director25 January 2017Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director14 September 2009Active
8 Mellow Close, Banstead, SM7 3QR

Director14 September 1993Active
Thatchover Cottage, 66 Park Road, Alrewas, England, DE13 7AJ

Director28 September 2011Active
459, Micklefield Road, High Wycombe, HP13 7HZ

Director22 September 2009Active
Shingle Farm Lodge Road, Hazeleigh, Chelmsford, CM3 6QX

Director28 January 1993Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director01 June 2010Active
Manor Farm House 11, Church Road, Great Cheverell, Devizes, United Kingdom, SN10 5YA

Director23 September 2008Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director25 January 2017Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, HP10 0DF

Director25 January 2017Active
9 Palliser Road, Chalfont St. Giles, HP8 4DN

Director18 October 1999Active
Building 1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Director04 December 2013Active
1, Glory Park Avenue, Wooburn Green, High Wycombe, England, HP10 0DF

Director05 June 2013Active
White Cottage, Summerfield Lane, Long Ditton, Surbiton, Uk, KT6 5DZ

Director23 September 2008Active
8, Cotton Close, Alrewas, DE13 7BF

Director23 September 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-04Capital

Legacy.

Download
2019-12-04Capital

Capital statement capital company with date currency figure.

Download
2019-12-04Insolvency

Legacy.

Download
2019-12-04Resolution

Resolution.

Download
2019-11-28Incorporation

Re registration memorandum articles.

Download
2019-11-28Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.