About

Registered Number: 04251428
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 2 Shelby Lane, Snitterfield, Stratford-Upon-Avon, CV37 0LU,

 

Paddock Mead (Snitterfield) Management Company Ltd was founded on 12 July 2001, it's status at Companies House is "Active". Beaty, Susan, Foster, Rhonda, Illingworth, Simon, Morris, Stanley William, Morrison, Craig Andrew, Barnett, Anthony Howard, Professor, Leonard, Gillian Pauline, Prescott, John Clement, Vale Humphreys, Peter are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY, Susan 14 June 2016 - 1
FOSTER, Rhonda 01 June 2010 - 1
ILLINGWORTH, Simon 16 June 2016 - 1
MORRIS, Stanley William 09 July 2017 - 1
MORRISON, Craig Andrew 14 June 2016 - 1
BARNETT, Anthony Howard, Professor 27 February 2006 16 September 2014 1
LEONARD, Gillian Pauline 13 June 2016 09 June 2017 1
PRESCOTT, John Clement 27 February 2006 08 June 2011 1
VALE HUMPHREYS, Peter 27 February 2006 02 January 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 11 July 2017
AP01 - Appointment of director 09 July 2017
TM01 - Termination of appointment of director 08 July 2017
AD01 - Change of registered office address 05 May 2017
TM02 - Termination of appointment of secretary 03 August 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 13 October 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
353 - Register of members 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
363s - Annual Return 25 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
MEM/ARTS - N/A 17 October 2001
CERTNM - Change of name certificate 10 October 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.