UKBizDB.co.uk

THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Paddock (thorganby) Management Company Limited. The company was founded 7 years ago and was given the registration number 10681767. The firm's registered office is in YORK. You can find them at 8 Marsden Park, James Nicolson Link ,clifton Moor, York, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED
Company Number:10681767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Marsden Park, James Nicolson Link ,clifton Moor, York, North Yorkshire, England, YO30 4WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director09 February 2024Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director09 February 2024Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director09 February 2024Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director09 February 2024Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director09 February 2024Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD

Director21 March 2017Active
Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD

Director21 March 2017Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director07 September 2020Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX

Director13 August 2018Active

People with Significant Control

Mr Stephen William Wadsworth
Notified on:20 March 2019
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:8, Marsden Park, York, England, YO30 4WX
Nature of control:
  • Right to appoint and remove directors
Mr Gareth James Thomas
Notified on:20 March 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:8, Marsden Park, York, England, YO30 4WX
Nature of control:
  • Right to appoint and remove directors
Mr Richard Thomas Harriman
Notified on:21 March 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD
Nature of control:
  • Voting rights 25 to 50 percent
David Ian Harriman
Notified on:21 March 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD
Nature of control:
  • 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
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Resolution

Resolution.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.