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.
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 | : |
|
Registered Address | : | Twining House 294 Banbury Road, Summertown, Oxford, England, OX2 7ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 23 November 2017 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 13 July 2010 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 15 January 2008 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 17 May 2016 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 24 November 2020 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 24 November 2020 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
54 Moss Way, Hitchin, SG5 2QP | Secretary | 04 December 2003 | Active |
Marlborough House 298, Regents Park Road, London, United Kingdom, N3 2UU | Secretary | 28 July 2006 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 28 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 2003 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 24 November 2015 | Active |
62 Empress Court, Oxford, OX1 1HF | Director | 15 January 2008 | Active |
54 Empress Court, Woodins Way, Oxford, OX1 1HF | Director | 17 March 2009 | Active |
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL | Director | 04 December 2003 | Active |
25 Woodins Way, Oxford, OX1 1HD | Director | 15 January 2008 | Active |
29, Woodin's Way, Oxford, OX1 1HD | Director | 13 July 2010 | Active |
Twining House, 294 Banbury Road, Summertown, Oxford, England, OX2 7ED | Director | 15 January 2008 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 13 August 2013 | Active |
23 Farthing Drive, Letchworth Garden City, SG6 2TR | Director | 04 December 2003 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Director | 28 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.