About

Registered Number: 06339837
Date of Incorporation: 10/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: TOUCHWOOD, The Paddocks Hollybush Lane, Denham, Uxbridge, Middlesex, UB9 4HG

 

The Paddocks Management (Denham) Co. Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed as Makwana, Sanjay, Coe, Peter Adam Wesley, Fusari, Riccardo Pietro, Jones, David Philip, Makwana, Sanjay, Fusari, Ricardo Pietro, Fletcher, Christopher Charles, Willson, Edward for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Peter Adam Wesley 14 May 2016 - 1
FUSARI, Riccardo Pietro 18 September 2009 - 1
JONES, David Philip 14 May 2016 - 1
MAKWANA, Sanjay 14 May 2016 - 1
FLETCHER, Christopher Charles 17 December 2008 16 July 2010 1
WILLSON, Edward 10 August 2007 17 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MAKWANA, Sanjay 12 September 2011 - 1
FUSARI, Ricardo Pietro 16 January 2010 12 September 2011 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 05 September 2017
RESOLUTIONS - N/A 04 August 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 27 September 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AD01 - Change of registered office address 12 September 2011
AP03 - Appointment of secretary 12 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP03 - Appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.