UKBizDB.co.uk

THE PADDOCKS (BIDDULPH) LIMITED

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

This company is commonly known as The Paddocks (biddulph) Limited. The company was founded 23 years ago and was given the registration number 04161717. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PADDOCKS (BIDDULPH) LIMITED
Company Number:04161717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 October 2010Active
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Director03 March 2011Active
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Director03 March 2011Active
Chiltern House 72-74, King Edward Street, Macclesfield, SK10 1AT

Director18 May 2015Active
51 Gladstone Street, Acomb, York, YO24 4NQ

Secretary18 May 2001Active
Unit 8,, Bridge Street Mills Union Street, Macclesfield, United Kingdom, SK11 6QG

Corporate Secretary07 August 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary16 February 2001Active
14 Grange Park Drive, Biddulph Grange, Stoke On Trent, ST8 7XU

Director20 June 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director16 February 2001Active
6 Grange Park Drive, Biddulph, ST8 7XU

Director20 June 2002Active
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT

Director21 August 2003Active
9 Grange Park Drive, Biddulph, ST8 7XU

Director20 June 2002Active
15 Harwood Drive, Waterthorpe, Sheffield, S20 7LD

Director18 May 2001Active
38 Highfield Lane, Chesterfield, S41 8AU

Director18 May 2001Active
Chiltern House 72-74, King Edward Street, Macclesfield, SK10 1AT

Director18 May 2015Active
8 Grange Park Drive, Biddulph, ST8 7XU

Director09 September 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director16 February 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type dormant.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Appoint person director company with name date.

Download
2015-05-28Officers

Appoint person director company with name date.

Download
2015-05-28Officers

Termination director company with name termination date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type dormant.

Download
2014-03-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.