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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 09 February 2024 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 09 February 2024 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 09 February 2024 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 09 February 2024 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 09 February 2024 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD | Director | 21 March 2017 | Active |
Mandale House, Neville Road, Stockton On Tees, United Kingdom, TS18 2RD | Director | 21 March 2017 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 07 September 2020 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
8, Marsden Park, James Nicolson Link ,Clifton Moor, York, England, YO30 4WX | Director | 13 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.