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.
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 | : |
|
Registered Address | : | 51 Homer Road, Solihull, West Midlands, B91 3QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 05 November 2021 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 08 March 2017 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Director | 06 February 2015 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Director | 06 February 2015 | Active |
51, Homer Road, Solihull, B91 3QJ | Secretary | 01 June 2020 | Active |
51, Homer Road, Solihull, United Kingdom, B91 3QJ | Secretary | 06 February 2015 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 27 October 2014 | Active |
11, Old Jewry, London, England, EC2R 8DU | Director | 21 November 2016 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 08 March 2017 | Active |
51, Homer Road, Solihull, B91 3QJ | Director | 06 February 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 October 2014 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 06 February 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 October 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Officers | Change corporate director company with change date. | Download |
2020-03-26 | Officers | Change corporate director company with change date. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-02-12 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.