UKBizDB.co.uk

PARAGON PROPERTIES (CUMBRIA) LIMITED

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

This company is commonly known as Paragon Properties (cumbria) Limited. The company was founded 6 years ago and was given the registration number 11088950. The firm's registered office is in CARLISLE. You can find them at Carlisle House Townhead Road, Dalston, Carlisle, Cumbria. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARAGON PROPERTIES (CUMBRIA) LIMITED
Company Number:11088950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carlisle House Townhead Road, Dalston, Carlisle, Cumbria, England, CA5 7JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlisle House, Townhead Road, Dalston, Carlisle, England, CA5 7JF

Director12 December 2017Active
Carlisle House, Townhead Road, Dalston, Carlisle, England, CA5 7JF

Director12 December 2017Active
6, Victoria Place, Carlisle, England, CA1 1ES

Director29 November 2017Active
6, Victoria Place, Carlisle, England, CA1 1ES

Director29 November 2017Active

People with Significant Control

Paragonvet Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:Carlisle House, Townhead Road, Carlisle, England, CA5 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Henderson
Notified on:12 December 2017
Status:Active
Date of birth:November 1977
Nationality:Australian
Country of residence:England
Address:Carlisle House, Townhead Road, Carlisle, England, CA5 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Kate Davidson
Notified on:29 November 2017
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:6, Victoria Place, Carlisle, England, CA1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Martin Vaughan Jones
Notified on:29 November 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:6, Victoria Place, Carlisle, England, CA1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Change account reference date company current extended.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2017-12-20Address

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

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.