Paramount Apartments Management Limited COBHAM


Founded in 1999, Paramount Apartments Management, classified under reg no. 03859656 is an active company. Currently registered at Oak House KT11 3BX, Cobham the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Olivier R., Allan A.. Of them, Allan A. has been with the company the longest, being appointed on 21 October 2019 and Olivier R. has been with the company for the least time - from 20 October 2021. 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.

Paramount Apartments Management Limited Address / Contact

Office Address Oak House
Office Address2 5 Woodend Park
Town Cobham
Post code KT11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859656
Date of Incorporation Fri, 15th Oct 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Olivier R.

Position: Director

Appointed: 20 October 2021

Allan A.

Position: Director

Appointed: 21 October 2019

Ka W.

Position: Director

Appointed: 21 October 2019

Resigned: 20 October 2021

Philip G.

Position: Director

Appointed: 07 March 2016

Resigned: 21 October 2019

Klaus T.

Position: Director

Appointed: 18 June 2012

Resigned: 21 October 2019

Susan W.

Position: Director

Appointed: 01 October 2007

Resigned: 07 March 2016

Neal P.

Position: Secretary

Appointed: 27 April 2005

Resigned: 05 May 2009

Andrew H.

Position: Director

Appointed: 21 March 2005

Resigned: 29 November 2011

Suzanne P.

Position: Secretary

Appointed: 04 September 2003

Resigned: 27 April 2005

Mark P.

Position: Director

Appointed: 21 January 2002

Resigned: 01 October 2007

Francesca G.

Position: Director

Appointed: 21 January 2002

Resigned: 18 March 2005

Jayne S.

Position: Secretary

Appointed: 12 December 2001

Resigned: 04 September 2003

Garry M.

Position: Secretary

Appointed: 25 May 2000

Resigned: 21 January 2002

L.c.i. Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 1999

Resigned: 15 October 1999

John F.

Position: Secretary

Appointed: 15 October 1999

Resigned: 20 May 2000

Paul C.

Position: Director

Appointed: 15 October 1999

Resigned: 21 January 2002

Howard C.

Position: Director

Appointed: 15 October 1999

Resigned: 21 January 2002

L.c.i. Directors Limited

Position: Corporate Director

Appointed: 15 October 1999

Resigned: 15 October 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Olivier R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Allan A. This PSC has significiant influence or control over the company,. Then there is Ka W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Olivier R.

Notified on 20 October 2021
Nature of control: significiant influence or control

Allan A.

Notified on 21 October 2019
Nature of control: significiant influence or control

Ka W.

Notified on 21 October 2019
Ceased on 20 October 2021
Nature of control: significiant influence or control

Philip G.

Notified on 15 October 2016
Ceased on 21 October 2019
Nature of control: significiant influence or control

Klaus T.

Notified on 15 October 2016
Ceased on 21 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 19710 11812 7019 13013 530
Current Assets10 74512 33915 75011 75916 718
Debtors2 5482 2213 0492 6293 188
Other Debtors1 4751 4521 4969951 159
Other
Accrued Liabilities Deferred Income1 0829601 9929602 040
Average Number Employees During Period22222
Creditors5 6195 4284 5671 5012 657
Net Current Assets Liabilities5 1266 91111 18310 25814 061
Payments Received On Account4 5374 4682 575541617
Trade Debtors Trade Receivables1 0737691 5531 6342 029

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements