Company NameParagon Real Estate Limited
Company StatusActive
Company Number07808410
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher James McClellan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Secretary NameMr Christopher James McClellan
StatusCurrent
Appointed13 October 2011(same day as company formation)
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
Appointed30 November 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Scott Lee Mackie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Martin Harry Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN

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

Shareholders

120 at £1Sunbeau LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,103
Cash£21,451
Current Liabilities£228,301

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

26 November 2012Delivered on: 4 December 2012
Persons entitled: Blue Bear Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the lender on any account whatsoever.
Particulars: F/H property k/a unit 16 2 herriot way wakefield t/no. WYK943979.
Outstanding
6 December 2011Delivered on: 21 December 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit P16, paragon business village, wakefield, west yorkshire, t/no: currently part of WYK635581 see image for full details.
Outstanding
6 December 2011Delivered on: 21 December 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
17 September 2020Appointment of Mr Scott Lee Mackie as a director on 17 September 2020 (2 pages)
17 September 2020Termination of appointment of Colin Dwight Mackie as a director on 17 September 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 June 2018Satisfaction of charge 3 in full (1 page)
19 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 February 2018Appointment of Mr Colin Dwight Mackie as a director on 5 February 2018 (2 pages)
30 November 2017Appointment of Mr Curtis Jones as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Curtis Jones as a director on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 30 November 2017 (1 page)
31 October 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 29 August 2017 with updates (6 pages)
4 August 2017Cessation of Sunbeau Limited as a person with significant control on 3 January 2017 (1 page)
4 August 2017Cessation of Sunbeau Limited as a person with significant control on 3 January 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (10 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (10 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 120
(3 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 120
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 January 2015Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(3 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 120
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 120
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
14 February 2014Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
30 October 2013Termination of appointment of Martin Davies as a director (1 page)
30 October 2013Termination of appointment of Martin Davies as a director (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Registered office address changed from C/O Tlp 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Tlp 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 15 January 2013 (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (15 pages)
22 March 2012Director's details changed for Mr Christopher James Mcclellan on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Martin Harry Davies on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Mr Christopher James Mcclellan on 22 March 2012 (1 page)
22 March 2012Secretary's details changed for Mr Christopher James Mcclellan on 22 March 2012 (1 page)
22 March 2012Director's details changed for Mr Christopher James Mcclellan on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Martin Harry Davies on 22 March 2012 (2 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 October 2011Director's details changed for Mr Christopher James Mcclellan on 18 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Martin Harry Davies on 18 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Christopher James Mcclellan on 18 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Christopher James Mcclellan on 18 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Christopher James Mcclellan on 18 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Martin Harry Davies on 18 October 2011 (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)