The Paragon Court (hendon) Management Company Limited BARNET


The Paragon Court (hendon) Management Company started in year 1996 as Private Limited Company with registration number 03185818. The The Paragon Court (hendon) Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Barnet at 141 High Street. Postal code: EN5 5UZ.

The firm has 3 directors, namely Jeffrey F., Rosalyn W. and Jenefer G.. Of them, Jenefer G. has been with the company the longest, being appointed on 6 August 2013 and Jeffrey F. has been with the company for the least time - from 4 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Paragon Court (hendon) Management Company Limited Address / Contact

Office Address 141 High Street
Town Barnet
Post code EN5 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185818
Date of Incorporation Mon, 15th Apr 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Jeffrey F.

Position: Director

Appointed: 04 August 2022

Hamilton Chase Estates Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Rosalyn W.

Position: Director

Appointed: 19 August 2014

Jenefer G.

Position: Director

Appointed: 06 August 2013

Heather C.

Position: Director

Appointed: 01 August 2018

Resigned: 17 August 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 May 2016

Resigned: 31 December 2016

Stanley C.

Position: Director

Appointed: 06 January 2015

Resigned: 29 July 2019

Gloria L.

Position: Director

Appointed: 25 June 2013

Resigned: 30 June 2014

Carole F.

Position: Director

Appointed: 17 July 2012

Resigned: 31 July 2013

Netta H.

Position: Director

Appointed: 29 July 2008

Resigned: 25 June 2013

Gloria C.

Position: Director

Appointed: 26 July 2007

Resigned: 29 July 2008

Barry G.

Position: Director

Appointed: 07 November 2006

Resigned: 23 June 2009

Rosalyn W.

Position: Director

Appointed: 07 November 2006

Resigned: 22 April 2008

Philip V.

Position: Director

Appointed: 13 July 2005

Resigned: 07 November 2006

Jeffrey F.

Position: Director

Appointed: 20 July 2004

Resigned: 17 July 2012

Suzette D.

Position: Director

Appointed: 20 July 2004

Resigned: 17 August 2020

Maurice M.

Position: Director

Appointed: 20 July 2004

Resigned: 01 July 2014

Rhoda S.

Position: Director

Appointed: 20 July 2004

Resigned: 07 November 2006

Stephen T.

Position: Secretary

Appointed: 19 April 2004

Resigned: 25 May 2016

Gloria C.

Position: Director

Appointed: 03 September 2003

Resigned: 13 July 2005

Tomlett Management

Position: Corporate Secretary

Appointed: 01 October 2002

Resigned: 19 April 2004

Heather C.

Position: Director

Appointed: 25 June 2002

Resigned: 20 July 2004

Dorothy Z.

Position: Director

Appointed: 25 June 2002

Resigned: 20 July 2004

Rosalyn W.

Position: Director

Appointed: 25 June 2002

Resigned: 20 July 2004

Edward S.

Position: Director

Appointed: 04 October 2000

Resigned: 25 June 2002

Herbert R.

Position: Director

Appointed: 04 October 2000

Resigned: 19 June 2002

Jeffrey F.

Position: Director

Appointed: 04 October 2000

Resigned: 03 September 2003

Eve C.

Position: Director

Appointed: 17 December 1999

Resigned: 25 June 2002

Irving J.

Position: Director

Appointed: 13 October 1999

Resigned: 05 December 2000

Ronald L.

Position: Director

Appointed: 12 October 1999

Resigned: 25 June 2002

Barry G.

Position: Director

Appointed: 12 October 1999

Resigned: 20 July 2004

Ruth A.

Position: Director

Appointed: 12 October 1999

Resigned: 25 June 2002

Robert M.

Position: Director

Appointed: 11 October 1999

Resigned: 05 September 2000

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 26 September 1999

Resigned: 01 October 2002

Solomon H.

Position: Director

Appointed: 18 May 1999

Resigned: 26 October 1999

Sydney C.

Position: Director

Appointed: 18 May 1999

Resigned: 25 June 2002

Netta H.

Position: Director

Appointed: 20 July 1998

Resigned: 20 July 2004

Company Secretaries (hertford) Ltd

Position: Corporate Secretary

Appointed: 03 February 1998

Resigned: 26 September 1999

Heather C.

Position: Director

Appointed: 01 January 1998

Resigned: 21 July 1998

Maurice M.

Position: Director

Appointed: 01 January 1998

Resigned: 16 April 1999

Michael Z.

Position: Director

Appointed: 26 August 1997

Resigned: 19 July 1998

Frances G.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 January 1998

Solomon H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 03 February 1998

Ronald L.

Position: Director

Appointed: 01 August 1997

Resigned: 19 July 1998

Herbert R.

Position: Director

Appointed: 01 August 1997

Resigned: 19 July 1998

Solomon H.

Position: Director

Appointed: 01 August 1997

Resigned: 03 February 1998

Edgar T.

Position: Director

Appointed: 15 April 1996

Resigned: 01 August 1997

Cremoren Associates Limited

Position: Corporate Secretary

Appointed: 15 April 1996

Resigned: 26 August 1997

Leslie M.

Position: Director

Appointed: 15 April 1996

Resigned: 01 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth60 67587 519     
Balance Sheet
Current Assets68 82187 963106 848122 177137 899144 915157 520
Net Assets Liabilities  109 910128 969141 856144 207155 113
Net Assets Liabilities Including Pension Asset Liability60 67587 519     
Reserves/Capital
Shareholder Funds60 67587 519     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7241 3702 4132 3681 973
Creditors  3 094  3 5108 766
Net Current Assets Liabilities61 73689 252111 634130 339144 269146 575157 086
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 7757 8387 8808 1626 3705 1708 332
Total Assets Less Current Liabilities61 73689 252111 634130 339144 269146 575157 086
Accruals Deferred Income1 0611 733     
Creditors Due Within One Year15 8606 549     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements