PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Noreen Patricia Doody as a secretary on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of 1St Choice Properties as a secretary on 2025-07-18

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

11/07/2511 July 2025 NewRegistered office address changed from 97 Chamberlayne Road London NW10 3NN England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Ms Noreen Patricia Doody as a secretary on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Timothy Michael Taylor as a secretary on 2025-07-11

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Appointment of Mr Timothy Michael Taylor as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 97 Chamberlayne Road London NW10 3NN on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2023-10-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Termination of appointment of Alan Gerard Rossiter as a director on 2022-12-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 06/08/2020

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BENNETT

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI VIOLINO

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GERARD ROSSITER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED LINDA WAI CHING CHAN-JONES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

21/08/1621 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

19/08/1619 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIANNE PIKE

View Document

24/07/1524 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI VIOLINO / 09/12/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 19/04/2013

View Document

10/07/1310 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 19/12/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWENSTEIN

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI VIOLINO / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE SARAH OGILVY / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LOWENSTEIN / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN BENNETT / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERARD ROSSITER / 01/10/2009

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LOWENSTEIN / 07/01/2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 28-42 BANNER STREET LONDON EC1Y 8QE

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 238 CITY ROAD LONDON EC1V 2QL

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: FLAT 4 COLMAR COURT WILLESDEN LANE LONDON NW6 7PH

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: COLMAR COURT 170 WILLESDEN LANE LONDON NW6

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ALTER MEM AND ARTS 09/07/93

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company