Paramine Limited SURREY


Founded in 1993, Paramine, classified under reg no. 02827533 is an active company. Currently registered at 16 Albion Road SM2 5TF, Surrey the company has been in the business for 31 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Melanie R., Rachael T. and Jane M. and others. In addition one secretary - Jane M. - is with the firm. At present 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.

Paramine Limited Address / Contact

Office Address 16 Albion Road
Office Address2 Sutton
Town Surrey
Post code SM2 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827533
Date of Incorporation Wed, 16th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Melanie R.

Position: Director

Appointed: 31 July 2022

Rachael T.

Position: Director

Appointed: 24 June 2022

Jane M.

Position: Secretary

Appointed: 22 October 2015

Jane M.

Position: Director

Appointed: 08 February 2007

Jane B.

Position: Director

Appointed: 05 August 1993

Fred R.

Position: Director

Appointed: 22 October 2015

Resigned: 30 July 2022

Paul M.

Position: Director

Appointed: 26 August 2014

Resigned: 26 August 2015

Peter M.

Position: Secretary

Appointed: 24 June 2007

Resigned: 22 October 2015

Peter M.

Position: Director

Appointed: 05 February 2007

Resigned: 22 October 2015

Elaine M.

Position: Director

Appointed: 26 August 2004

Resigned: 23 June 2022

Alicia J.

Position: Director

Appointed: 01 July 1999

Resigned: 26 August 2014

Caroline H.

Position: Secretary

Appointed: 17 April 1998

Resigned: 08 February 2007

Richard P.

Position: Director

Appointed: 17 April 1998

Resigned: 01 April 1999

Caroline H.

Position: Director

Appointed: 17 April 1998

Resigned: 08 February 2007

Graham J.

Position: Director

Appointed: 01 November 1994

Resigned: 01 April 1999

Elizabeth S.

Position: Director

Appointed: 22 December 1993

Resigned: 26 August 2004

Ian K.

Position: Secretary

Appointed: 28 October 1993

Resigned: 17 April 1998

Elizabeth S.

Position: Secretary

Appointed: 05 August 1993

Resigned: 22 December 1993

David D.

Position: Director

Appointed: 05 August 1993

Resigned: 22 July 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 05 August 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 June 1993

Resigned: 05 August 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 1993

Resigned: 05 August 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Jane M. This PSC has significiant influence or control over the company,.

Jane M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 9487 0686 607      
Balance Sheet
Current Assets6 9487 0686 6079 9304 1005 9487 9404 7265 971
Net Assets Liabilities  6 6079 9304 1005 9487 9404 7265 971
Net Assets Liabilities Including Pension Asset Liability6 9487 0686 607      
Reserves/Capital
Shareholder Funds6 9487 0686 607      
Other
Average Number Employees During Period      444
Net Current Assets Liabilities6 9487 0686 6079 9304 1005 9487 9404 7265 971
Total Assets Less Current Liabilities6 9487 0686 6079 9304 1005 9487 9404 7265 971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements