UKBizDB.co.uk

PARAMOUNT LETTINGS LIMITED

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

This company is commonly known as Paramount Lettings Limited. The company was founded 30 years ago and was given the registration number 02826589. The firm's registered office is in . You can find them at 150 West End Lane, London, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PARAMOUNT LETTINGS LIMITED
Company Number:02826589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:150 West End Lane, London, NW6 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 West End Lane, London, NW6 1SD

Secretary19 March 2018Active
150 West End Lane, London, NW6 1SD

Director14 June 1993Active
150 West End Lane, London, NW6 1SD

Director28 September 2006Active
29a Downhurst Avenue, London, NW7 3QA

Secretary14 June 1993Active
150 West End Lane, London, NW6 1SD

Secretary01 August 2000Active
1 Beaumont Gardens, London, NW3 7TF

Secretary04 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 1993Active
1 Beaumont Gardens, London, NW3 7TF

Director14 June 1993Active

People with Significant Control

Mr Spencer Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:150 West End Lane, NW6 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Greig
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:150 West End Lane, NW6 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roshan Renaldo Pathman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:150 West End Lane, NW6 1SD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Resolution

Resolution.

Download
2018-03-19Officers

Appoint person secretary company with name date.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.