UKBizDB.co.uk

PARADISE STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Paradise Street Management Company Limited. The company was founded 9 years ago and was given the registration number 09618482. The firm's registered office is in STOKE CHARITY. You can find them at Michaelmas House, , Stoke Charity, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PARADISE STREET MANAGEMENT COMPANY LIMITED
Company Number:09618482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Michaelmas House, Stoke Charity, Hampshire, United Kingdom, SO21 3PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michaelmas Lodge, Stoke Charity, United Kingdom, SO21 3PG

Secretary02 June 2015Active
Michaelmas House, Stoke Charity, Winchester, England, SO21 3PG

Director02 June 2015Active
Michaelmas House, Stoke Charity, Winchester, England, SO21 3PG

Director02 June 2015Active

People with Significant Control

Mr Jeremy James Reynolds
Notified on:12 January 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Old Malthouse, 19a Paradise Street, Oxford, England, OX1 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sucheta Kalghatgi
Notified on:19 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 1,, The Old Malthouse, Oxford, United Kingdom, OX1 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gautam Kalghatgi
Notified on:19 December 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, The Old Malthouse, Flat 1, The Old Malthouse, Oxford, United Kingdom, OX1 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tessa Dorothy Lawlor
Notified on:01 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Michaelmas House, Stoke Charity, United Kingdom, SO21 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Lawlor
Notified on:01 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Michaelmas House, Stoke Charity, United Kingdom, SO21 3PG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Change account reference date company current extended.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-07-16Annual return

Annual return company with made up date no member list.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-06-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.