Paddock Court (merton) Management Company Limited LONDON


Paddock Court (merton) Management Company Limited is a private limited company that can be found at 6 Paddock Court 142 Grand Drive, Raynes Park, London SW20 9EA. Its net worth is estimated to be around 150 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1984-12-07, this 39-year-old company is run by 3 directors and 1 secretary.
Director Petrusa C., appointed on 12 January 2022. Director Cheryl A., appointed on 12 January 2022. Director Gavin B., appointed on 25 September 2009.
As far as secretaries are concerned, we can name: Gavin B., appointed on 25 September 2009.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000).
The last confirmation statement was filed on 2023-08-31 and the date for the subsequent filing is 2024-09-14. Likewise, the annual accounts were filed on 25 December 2021 and the next filing is due on 21 December 2023.

Paddock Court (merton) Management Company Limited Address / Contact

Office Address 6 Paddock Court 142 Grand Drive
Office Address2 Raynes Park
Town London
Post code SW20 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869908
Date of Incorporation Fri, 7th Dec 1984
Industry Residents property management
End of financial Year 24th December
Company age 40 years old
Account next due date Thu, 21st Dec 2023 (137 days after)
Account last made up date Sat, 25th Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Petrusa C.

Position: Director

Appointed: 12 January 2022

Cheryl A.

Position: Director

Appointed: 12 January 2022

Gavin B.

Position: Secretary

Appointed: 25 September 2009

Gavin B.

Position: Director

Appointed: 25 September 2009

Alan W.

Position: Secretary

Resigned: 08 November 1995

Lorna H.

Position: Director

Appointed: 04 April 2018

Resigned: 12 January 2022

Lucy Z.

Position: Director

Appointed: 18 November 2015

Resigned: 13 June 2017

Nicholas C.

Position: Director

Appointed: 18 November 2015

Resigned: 04 April 2018

Laura B.

Position: Director

Appointed: 26 October 2008

Resigned: 25 September 2009

Laura B.

Position: Secretary

Appointed: 26 October 2008

Resigned: 25 September 2009

Sian W.

Position: Secretary

Appointed: 11 September 2002

Resigned: 26 October 2008

Sian W.

Position: Director

Appointed: 11 September 2002

Resigned: 04 February 2013

Joanne M.

Position: Director

Appointed: 15 May 2000

Resigned: 11 September 2002

Joanne M.

Position: Secretary

Appointed: 15 May 2000

Resigned: 11 September 2002

Christopher W.

Position: Director

Appointed: 30 August 1999

Resigned: 11 September 2002

Justin H.

Position: Secretary

Appointed: 09 February 1997

Resigned: 15 May 2000

Simon G.

Position: Director

Appointed: 09 February 1997

Resigned: 30 August 1999

Justin H.

Position: Director

Appointed: 02 August 1996

Resigned: 15 May 2000

Brijbala S.

Position: Director

Appointed: 01 December 1995

Resigned: 09 February 1997

Derek W.

Position: Director

Appointed: 01 December 1995

Resigned: 18 November 2015

Linda B.

Position: Secretary

Appointed: 01 December 1995

Resigned: 09 February 1997

Gwyneth A.

Position: Director

Appointed: 10 March 1995

Resigned: 29 July 2002

Joseph W.

Position: Director

Appointed: 30 April 1994

Resigned: 17 February 1995

Linda B.

Position: Director

Appointed: 30 April 1994

Resigned: 25 February 1998

Robert H.

Position: Director

Appointed: 31 August 1991

Resigned: 02 August 1996

Peter W.

Position: Director

Appointed: 31 August 1991

Resigned: 17 August 1993

Richard L.

Position: Director

Appointed: 31 August 1991

Resigned: 20 January 1995

Alan W.

Position: Director

Appointed: 31 August 1991

Resigned: 08 August 1994

Linda N.

Position: Director

Appointed: 31 August 1991

Resigned: 08 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-252012-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth150150150150      
Balance Sheet
Debtors150150150150150150150150150150
Other Debtors   150150150150150150150
Cash Bank On Hand         6 060
Current Assets150150150150    1506 210
Net Assets Liabilities Including Pension Asset Liability150150150150      
Reserves/Capital
Called Up Share Capital150150150150      
Shareholder Funds150150150150      
Other
Total Assets Less Current Liabilities1501501501501501501501501504 475
Creditors         1 735
Net Current Assets Liabilities150150150150    1504 475
Other Creditors         720
Other Taxation Social Security Payable         1 015
Number Shares Allotted   15      
Par Value Share   10      
Share Capital Allotted Called Up Paid  150150      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to December 25, 2022
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements