UKBizDB.co.uk

PARADISE HEIGHTS MANAGEMENT LIMITED

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

This company is commonly known as Paradise Heights Management Limited. The company was founded 20 years ago and was given the registration number 04984687. The firm's registered office is in OXFORD. You can find them at Twining House 294 Banbury Road, Summertown, Oxford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARADISE HEIGHTS MANAGEMENT LIMITED
Company Number:04984687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Twining House 294 Banbury Road, Summertown, Oxford, England, OX2 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director23 November 2017Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director13 July 2010Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director15 January 2008Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director17 May 2016Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director24 November 2020Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director24 November 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
54 Moss Way, Hitchin, SG5 2QP

Secretary04 December 2003Active
Marlborough House 298, Regents Park Road, London, United Kingdom, N3 2UU

Secretary28 July 2006Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary28 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 2003Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director24 November 2015Active
62 Empress Court, Oxford, OX1 1HF

Director15 January 2008Active
54 Empress Court, Woodins Way, Oxford, OX1 1HF

Director17 March 2009Active
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL

Director04 December 2003Active
25 Woodins Way, Oxford, OX1 1HD

Director15 January 2008Active
29, Woodin's Way, Oxford, OX1 1HD

Director13 July 2010Active
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED

Director15 January 2008Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director13 August 2013Active
23 Farthing Drive, Letchworth Garden City, SG6 2TR

Director04 December 2003Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Director28 July 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Officers

Change person director company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.