About

Registered Number: 03719948
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: C/O Langtons, 11th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ

 

Paragon Properties (Peterborough) Ltd was registered on 25 February 1999 and are based in Liverpool. We don't currently know the number of employees at the company. There are 3 directors listed as Kinchin, Michael, Kinchin, Sharon Jayne, Kinchin, Samuel Allan Michael for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINCHIN, Michael 25 February 1999 - 1
KINCHIN, Sharon Jayne 03 March 2016 - 1
KINCHIN, Samuel Allan Michael 25 February 1999 22 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 04 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
395 - Particulars of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 December 2007 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal charge 13 July 2001 Outstanding

N/A

Legal charge 13 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.