About

Registered Number: 09115684
Date of Incorporation: 03/07/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 6a Station Road, Eckington, Sheffield, S21 4FX,

 

Having been setup in 2014, Paradox Properties Ltd are based in Sheffield. Fleetwood, Claire, Longworth, Andrew John, Longworth, Andrew, Miller, Andrew Lawrence are listed as the directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEETWOOD, Claire 31 July 2020 - 1
LONGWORTH, Andrew John 30 May 2019 - 1
LONGWORTH, Andrew 03 July 2014 17 November 2014 1
MILLER, Andrew Lawrence 17 November 2014 31 July 2020 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC01 - N/A 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
AA - Annual Accounts 31 July 2020
PSC04 - N/A 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 30 May 2019
PSC01 - N/A 30 May 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 26 February 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 December 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AA - Annual Accounts 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
NEWINC - New incorporation documents 03 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.