Warning: file_put_contents(c/0f72c51089076ecfb350fddb59ac1e0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Paragon Mortgages (no.22) Plc, B91 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARAGON MORTGAGES (NO.22) PLC

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

This company is commonly known as Paragon Mortgages (no.22) Plc. The company was founded 9 years ago and was given the registration number 09282025. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, West Midlands. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PARAGON MORTGAGES (NO.22) PLC
Company Number:09282025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:51 Homer Road, Solihull, West Midlands, B91 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary05 November 2021Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director08 March 2017Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director06 February 2015Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director06 February 2015Active
51, Homer Road, Solihull, B91 3QJ

Secretary01 June 2020Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Secretary06 February 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary27 October 2014Active
11, Old Jewry, London, England, EC2R 8DU

Director21 November 2016Active
51, Homer Road, Solihull, B91 3QJ

Director08 March 2017Active
51, Homer Road, Solihull, B91 3QJ

Director06 February 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 October 2014Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director06 February 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director27 October 2014Active

People with Significant Control

Paragon Mortgages (No.22) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
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 (6 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
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-07Address

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

Download
2022-09-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-07Resolution

Resolution.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint corporate secretary company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download
2020-03-26Officers

Change corporate director company with change date.

Download
2020-03-26Officers

Change corporate director company with change date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.