About

Registered Number: 08409756
Date of Incorporation: 19/02/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Case House, 85-89 High Street, Walton-On-Thames, Surrey, KT12 1DZ,

 

Paragon Development & Construction Services Ltd was registered on 19 February 2013 and has its registered office in Walton-On-Thames in Surrey, it's status in the Companies House registry is set to "Active". Hatchman, Simon James, Cheshire, Christopher Albert, Edwards, David Christopher, Hatchman, Simon James, Hunter, David Edgar, Watts, Ian, Whelan, Christopher Thomas, Hall, Marion, Dankis, Alfons Raymond, Hall, Marion Joyce, Harris, Richard John Pascoe, Hobley, Lesley Kim, Powici, Paul Marcel are listed as directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHIRE, Christopher Albert 27 July 2017 - 1
EDWARDS, David Christopher 27 July 2017 - 1
HATCHMAN, Simon James 27 July 2017 - 1
HUNTER, David Edgar 27 July 2017 - 1
WATTS, Ian 01 October 2019 - 1
WHELAN, Christopher Thomas 19 February 2013 - 1
DANKIS, Alfons Raymond 19 February 2013 24 September 2015 1
HALL, Marion Joyce 27 July 2017 30 September 2019 1
HARRIS, Richard John Pascoe 19 February 2013 27 July 2017 1
HOBLEY, Lesley Kim 19 February 2013 14 June 2013 1
POWICI, Paul Marcel 19 February 2013 27 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HATCHMAN, Simon James 01 October 2019 - 1
HALL, Marion 26 February 2014 30 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 02 October 2019
AP03 - Appointment of secretary 01 October 2019
PSC08 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
PSC07 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 15 November 2018
RP04CS01 - N/A 17 August 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AA - Annual Accounts 08 January 2018
AUD - Auditor's letter of resignation 07 December 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 15 April 2014
AP03 - Appointment of secretary 26 February 2014
AP01 - Appointment of director 26 February 2014
AA01 - Change of accounting reference date 26 February 2014
TM01 - Termination of appointment of director 20 February 2014
MR01 - N/A 04 July 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.