UKBizDB.co.uk

THE PADDING LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Padding Lane Management Company Limited. The company was founded 17 years ago and was given the registration number 05869965. The firm's registered office is in NORTHAMPTON. You can find them at Derngate Mews, Derngate, Northampton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE PADDING LANE MANAGEMENT COMPANY LIMITED
Company Number:05869965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2006
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Derngate Mews, Derngate, Northampton, NN1 1UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, High Street, Collingtree, Northampton, United Kingdom, NN4 0NE

Director30 January 2017Active
7 Askwith Close, Sherborne, DT9 6DX

Secretary10 July 2006Active
6,, Bradlaugh House, 5 High St Upton, Northampton, United Kingdom, NN5 4EN

Secretary01 December 2008Active
East Stoke House, Stoke Sub Hamdon, Yeovil, TA14 6UF

Secretary07 July 2006Active
36 Thorpeville, Moulton, Northampton, NN3 7TR

Secretary21 July 2008Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Corporate Secretary17 February 2009Active
24, High Ash Road, Wheathampstead, St Albans, Uk, AL4 8DY

Director01 July 2012Active
57, Derngate, Northampton, Uk, NN1 1UE

Director12 December 2012Active
East Stoke House, East Stoke, Stoke Sub Hamdon, TA14 6UF

Director07 July 2006Active
Peverell House, 53 Peverell Avenue East, Poundbury, DT1 3RH

Director10 July 2006Active
36 Thorpeville, Moulton, Northampton, NN3 7TR

Director21 July 2008Active

People with Significant Control

Ms Toni Jenkins
Notified on:08 July 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:24 High Ash Road, Wheathampstead, St. Albans, United Kingdom, AL4 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Melanie Anne Quantock Shuldam
Notified on:08 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:East Stoke House, East Stoke, Stoke Sub Hamdon, United Kingdom, TA14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Melanie Anne Quantock Shuldam
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:East Stoke House, East Stoke, Stoke Sub Hamdon, United Kingdom, TA14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Toni Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Perceval House, 43 High Street, Northampton, England, NN5 4EN
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2023-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.