About

Registered Number: 05291101
Date of Incorporation: 18/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Sportsman Farm, St. Michaels, Tenterden, Kent, TN30 6SY

 

Paramount Property & Construction Services Ltd was founded on 18 November 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Paramount Property & Construction Services Ltd. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Michael Harry 31 October 2019 - 1
FLOYD, Michael Harry 18 November 2004 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BATES, James Robert 18 November 2004 20 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 05 December 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 21 April 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 16 April 2010
CH03 - Change of particulars for secretary 19 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 01 May 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 12 January 2006
CERTNM - Change of name certificate 18 February 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2012 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.