Paddock End Developments Limited LONDON


Paddock End Developments started in year 2002 as Private Limited Company with registration number 04359806. The Paddock End Developments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Stephen D., appointed on 20 July 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paddock End Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359806
Date of Incorporation Thu, 24th Jan 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 July 2012

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Frank S.

Position: Director

Appointed: 04 March 2014

Resigned: 22 October 2020

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 19 August 2013

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 20 July 2012

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 09 July 2008

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

David W.

Position: Director

Appointed: 01 October 2004

Resigned: 09 May 2012

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Peter R.

Position: Director

Appointed: 24 January 2002

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 24 January 2002

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 24 January 2002

Resigned: 24 January 2002

Martin T.

Position: Secretary

Appointed: 24 January 2002

Resigned: 30 December 2002

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 24 January 2002

Resigned: 24 January 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Alan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan B.

Notified on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements