UKBizDB.co.uk

PARADISO REAL ESTATE LIMITED

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

This company is commonly known as Paradiso Real Estate Limited. The company was founded 8 years ago and was given the registration number 09889843. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PARADISO REAL ESTATE LIMITED
Company Number:09889843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director24 January 2017Active
116 Duke Street, Liverpool, England, L1 5JW

Director24 January 2017Active
116 Duke Street, Liverpool, England, L1 5JW

Director16 January 2017Active
1 The Pines, Boston Road, Sleaford, England, NG34 7DN

Director10 September 2018Active
16 College Road, Crosby, Liverpool, United Kingdom, L23 0RW

Director26 November 2015Active

People with Significant Control

Mr Eran Bendoly
Notified on:24 January 2017
Status:Active
Date of birth:December 1963
Nationality:Israeli
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Itzchak Glikman
Notified on:24 January 2017
Status:Active
Date of birth:February 1954
Nationality:Israeli
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip David Harrison
Notified on:16 January 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-08-07Accounts

Change account reference date company current shortened.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Capital

Capital allotment shares.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.