UKBizDB.co.uk

PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED

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

This company is commonly known as Paragon Mortgages (no.23) Holdings Limited. The company was founded 9 years ago and was given the registration number 09304318. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED
Company Number:09304318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
51, Homer Road, Solihull, B91 3QJ

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

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

Corporate Director22 May 2015Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director22 May 2015Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Secretary22 May 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary10 November 2014Active
11, Old Jewry, London, England, EC2R 8DU

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

Director22 May 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 November 2014Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director22 May 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 November 2014Active

People with Significant Control

Intertrust Corporate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

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 group.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type group.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type group.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.