UKBizDB.co.uk

PARAGON PROPERTY KENT LIMITED

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

This company is commonly known as Paragon Property Kent Limited. The company was founded 16 years ago and was given the registration number 06445004. The firm's registered office is in KENT. You can find them at Paragon House, St. Michaels, Close, Aylesford, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARAGON PROPERTY KENT LIMITED
Company Number:06445004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Paragon House, St. Michaels, Close, Aylesford, Kent, ME20 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chapel Lane, Bearsted, Maidstone, ME14 4PF

Secretary04 December 2007Active
The Ridings, Tyland Lane, Sandling, Maidstone, England, ME14 3BL

Director04 December 2007Active
4 The Landway, Bearsted, Maidstone, ME14 4BD

Director04 December 2007Active
4 Chapel Lane, Bearsted, Maidstone, ME14 4PF

Director04 December 2007Active

People with Significant Control

Mr Ashley James Wentzell
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:The Ridings, Tyland Lane, Maidstone, England, ME14 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Scott Barclay Wentzell
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:4 The Landway, Bearsted, Maidstone, United Kingdom, ME14 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Wentzell
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Chapel Lane, Bearsted, Maidstone, United Kingdom, ME14 4PF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.