UKBizDB.co.uk

PARADISE PROPERTIES LIMITED

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

This company is commonly known as Paradise Properties Limited. The company was founded 28 years ago and was given the registration number 03106666. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp, Juniper House Warley Hill Business Park, Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARADISE PROPERTIES LIMITED
Company Number:03106666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 1995
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Frp Advisory Llp, Juniper House Warley Hill Business Park, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary01 September 1999Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director18 March 2015Active
22 Gordon Road, Ealing, London, W5 2AD

Secretary27 September 1995Active
22 Gordon Road, Ealing, London, W5 2AD

Secretary25 September 1998Active
22 Gordon Road, London, W5 2AD

Secretary27 September 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 September 1995Active
22 Gordon Road, Ealing, London, W5 2AD

Director17 October 2006Active
22 Gordon Road, Ealing, London, W5 2AD

Director01 February 1999Active
22 Gordon Road, Ealing, London, W5 2AD

Director27 September 1995Active
22 Gordon Road, Ealing, London, W5 2AD

Director25 September 1998Active
131, Kings Road, London, England, SW3 4PW

Director27 September 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 September 1995Active

People with Significant Control

Mr Jitender Raj Bhasin
Notified on:01 September 2017
Status:Active
Date of birth:April 1945
Nationality:British
Address:Juniper House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Marguerite Lesley Bhasin
Notified on:01 September 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:131, Kings Road, London, England, SW3 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-14Insolvency

Liquidation compulsory winding up progress report.

Download
2020-12-15Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-01-11Insolvency

Liquidation disclaimer notice.

Download
2018-12-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-12-06Address

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

Download
2018-11-28Insolvency

Liquidation compulsory winding up order.

Download
2018-11-13Officers

Withdrawal of the directors residential address register information from the public register.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Elect to keep the directors residential address register information on the public register.

Download
2018-10-27Gazette

Gazette filings brought up to date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Address

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

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.