About

Registered Number: 05393650
Date of Incorporation: 15/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 51 Homer Road, Solihull, West Midlands, B91 3QJ

 

Founded in 2005, Paragon Mortgages (No. 13) Plc have registered office in Solihull, West Midlands, it has a status of "Active". The current directors of Paragon Mortgages (No. 13) Plc are listed as Niekerk, Marius Van, Sharp, Pandora, Gemmell, John Grigor in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEMMELL, John Grigor 17 March 2005 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
NIEKERK, Marius Van 02 June 2020 - 1
SHARP, Pandora 30 June 2014 01 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
CH01 - Change of particulars for director 24 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 February 2018
PSC05 - N/A 02 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 14 November 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 05 April 2016
AUD - Auditor's letter of resignation 08 March 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 February 2015
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 26 March 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 15 March 2007
395 - Particulars of a mortgage or charge 07 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
363a - Annual Return 28 March 2006
353 - Register of members 28 March 2006
AA - Annual Accounts 18 October 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 14 June 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 June 2005
225 - Change of Accounting Reference Date 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
A first supplemental deed of charge 30 January 2013 Outstanding

N/A

Deed of sub-charge and assignment 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.