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.
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 | : |
|
Registered Address | : | Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74 King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 01 October 2010 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Director | 03 March 2011 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Director | 03 March 2011 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, SK10 1AT | Director | 18 May 2015 | Active |
51 Gladstone Street, Acomb, York, YO24 4NQ | Secretary | 18 May 2001 | Active |
Unit 8,, Bridge Street Mills Union Street, Macclesfield, United Kingdom, SK11 6QG | Corporate Secretary | 07 August 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 16 February 2001 | Active |
14 Grange Park Drive, Biddulph Grange, Stoke On Trent, ST8 7XU | Director | 20 June 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 16 February 2001 | Active |
6 Grange Park Drive, Biddulph, ST8 7XU | Director | 20 June 2002 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, England, SK10 1AT | Director | 21 August 2003 | Active |
9 Grange Park Drive, Biddulph, ST8 7XU | Director | 20 June 2002 | Active |
15 Harwood Drive, Waterthorpe, Sheffield, S20 7LD | Director | 18 May 2001 | Active |
38 Highfield Lane, Chesterfield, S41 8AU | Director | 18 May 2001 | Active |
Chiltern House 72-74, King Edward Street, Macclesfield, SK10 1AT | Director | 18 May 2015 | Active |
8 Grange Park Drive, Biddulph, ST8 7XU | Director | 09 September 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 16 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.