UKBizDB.co.uk

PARAGON MORTGAGES (NO.9) PLC

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

This company is commonly known as Paragon Mortgages (no.9) Plc. The company was founded 21 years ago and was given the registration number 04513176. 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.9) PLC
Company Number:04513176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:30 September 2020
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 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary01 June 2020Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director12 May 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director25 April 2014Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Secretary29 August 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary16 August 2002Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Secretary30 June 2014Active
10, New Street, London, United Kingdom, EC2M 4TP

Director10 October 2008Active
11, Old Jewry, London, England, EC2R 8DU

Director10 October 2008Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director13 June 2005Active
6 Beeches Wood, Kingswood, KT20 6PR

Director26 July 2007Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director29 August 2002Active
51, Homer Road, Solihull, B91 3QJ

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

Director14 May 2010Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director29 August 2002Active
St Catherine's Court, Herbert, Road, Solihull, West Midlands, B91 3QE

Director13 June 2005Active
35, Great St. Helen's, London, England, EC3A 6AP

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

Director29 August 2002Active
11, Old Jewry, London, England, EC2R 8DU

Director06 September 2011Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director08 March 2017Active
10, New Street, London, United Kingdom, EC2M 4TP

Director18 November 2010Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director16 August 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director16 August 2002Active

People with Significant Control

Paragon Banking Group Plc
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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Earlswood Finance (No. 3) 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 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-02Address

Move registers to sail company with new address.

Download
2021-09-02Address

Change sail address company with old address new address.

Download
2021-08-30Address

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

Download
2021-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Second filing of secretary appointment with name.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.