Company NameParagon Business Park Management Company Limited
DirectorsChristopher James McClellan and Curtis Jones
Company StatusActive
Company Number04197985
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James McClellan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Secretary NameChristopher James McClellan
NationalityBritish
StatusCurrent
Appointed06 August 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address2 Red Hall Court Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Red Hall Court Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr James Andrew Leetham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcourt
11 Tadcaster Road
Copmanthorpe
North Yorkshire
YO23 3UL
Secretary NameMr James Andrew Leetham
NationalityBritish
StatusResigned
Appointed17 December 2001(8 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.paragon-wakefield.co.uk

Location

Registered Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 April 2024 (4 weeks ago)
Next Return Due24 April 2025 (11 months, 2 weeks from now)

Filing History

30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
8 November 2013Appointment of Mr Curtis Jones as a director (3 pages)
8 November 2013Appointment of Mr Curtis Jones as a director (3 pages)
10 September 2013Appointment of Christopher James Mcclellan as a secretary (3 pages)
10 September 2013Appointment of Mr Christopher James Mcclellan as a director (3 pages)
10 September 2013Appointment of Christopher James Mcclellan as a secretary (3 pages)
10 September 2013Appointment of Mr Christopher James Mcclellan as a director (3 pages)
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Colin Mackie as a director (2 pages)
20 August 2013Termination of appointment of James Leetham as a director (2 pages)
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Colin Mackie as a director (2 pages)
20 August 2013Termination of appointment of James Leetham as a secretary (2 pages)
20 August 2013Termination of appointment of James Leetham as a secretary (2 pages)
20 August 2013Termination of appointment of James Leetham as a director (2 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr James Andrew Leetham on 1 January 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 August 2009Accounting reference date extended from 30/07/2009 to 30/09/2009 (1 page)
4 August 2009Accounting reference date extended from 30/07/2009 to 30/09/2009 (1 page)
2 July 2009Return made up to 10/04/09; full list of members (3 pages)
2 July 2009Return made up to 10/04/09; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Registered office changed on 22/04/2008 from 2 paragon avenue paragon business village wakefield WF1 2UF (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 2 paragon avenue paragon business village wakefield WF1 2UF (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
30 May 2007Accounts for a small company made up to 30 July 2006 (6 pages)
30 May 2007Accounts for a small company made up to 30 July 2006 (6 pages)
27 April 2007Return made up to 10/04/07; no change of members (7 pages)
27 April 2007Return made up to 10/04/07; no change of members (7 pages)
11 May 2006Return made up to 10/04/06; full list of members (7 pages)
11 May 2006Return made up to 10/04/06; full list of members (7 pages)
23 November 2005Accounts for a small company made up to 30 July 2005 (6 pages)
23 November 2005Accounts for a small company made up to 30 July 2005 (6 pages)
18 June 2005Return made up to 10/04/05; full list of members (7 pages)
18 June 2005Return made up to 10/04/05; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 30 July 2004 (6 pages)
26 May 2005Accounts for a small company made up to 30 July 2004 (6 pages)
30 March 2004Return made up to 10/04/04; full list of members (7 pages)
30 March 2004Return made up to 10/04/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 30 July 2003 (6 pages)
7 November 2003Accounts for a small company made up to 30 July 2003 (6 pages)
1 May 2003Registered office changed on 01/05/03 from: 2 market street wakefield west yorkshire WF1 1DH (1 page)
1 May 2003Registered office changed on 01/05/03 from: 2 market street wakefield west yorkshire WF1 1DH (1 page)
1 May 2003Return made up to 10/04/03; full list of members (8 pages)
1 May 2003Return made up to 10/04/03; full list of members (8 pages)
12 February 2003Accounts for a small company made up to 30 July 2002 (6 pages)
12 February 2003Accounts for a small company made up to 30 July 2002 (6 pages)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
18 February 2002Accounting reference date extended from 30/04/02 to 30/07/02 (1 page)
18 February 2002Accounting reference date extended from 30/04/02 to 30/07/02 (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 January 2002Registered office changed on 27/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
25 June 2001Company name changed broomco (2530) LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed broomco (2530) LIMITED\certificate issued on 25/06/01 (2 pages)
10 April 2001Incorporation (17 pages)
10 April 2001Incorporation (17 pages)