Company NameParagon Park (Coventry) Management Company Limited
Company StatusActive
Company Number10135594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2016(7 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNeil Christopher Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Bromwich
Birmingham
B35 7AG
Director NameMr Trevor Roy Brooks-Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(1 year after company formation)
Appointment Duration6 years, 10 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Birmingham
West Midlands
B35 7AG
Director NameMs Sarah Jane Isabella Preston
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed20 April 2016(same day as company formation)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Neil Richard Walmsley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2021)
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Central Tameside Drive
Castle Vale
Birmingham
B35 7AG
Director NameMr Duncan Stuart Shaw
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Tameside Drive
Castle Bromwich
Birmingham
West Midlands
B35 7AG
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

13 January 2021Termination of appointment of Neil Richard Walmsley as a director on 12 January 2021 (1 page)
13 January 2021Termination of appointment of Duncan Stuart Shaw as a director on 12 January 2021 (1 page)
13 January 2021Appointment of Ms Sarah Jane Isabella Preston as a director on 12 January 2021 (2 pages)
15 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
18 June 2018Appointment of Mr Duncan Stuart Shaw as a director on 12 June 2018 (2 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
27 September 2017Appointment of Mr Neil Richard Walmsley as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Neil Richard Walmsley as a director on 27 September 2017 (2 pages)
12 June 2017Appointment of Trevor Brooks-Jones as a director on 18 May 2017 (3 pages)
12 June 2017Appointment of Trevor Brooks-Jones as a director on 18 May 2017 (3 pages)
12 June 2017Termination of appointment of Duncan Stuart Shaw as a director on 18 May 2017 (2 pages)
12 June 2017Termination of appointment of Duncan Stuart Shaw as a director on 18 May 2017 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
22 August 2016Appointment of Neil Christopher Williams as a director on 14 July 2016 (3 pages)
22 August 2016Appointment of Neil Christopher Williams as a director on 14 July 2016 (3 pages)
28 April 2016Appointment of Remus Management Limited as a secretary on 20 April 2016 (2 pages)
28 April 2016Termination of appointment of Reddings Company Secretary Limited as a director on 20 April 2016 (1 page)
28 April 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 20 April 2016 (1 page)
28 April 2016Appointment of Remus Management Limited as a secretary on 20 April 2016 (2 pages)
28 April 2016Appointment of Mr Duncan Stuart Shaw as a director on 20 April 2016 (2 pages)
28 April 2016Termination of appointment of Diana Elizabeth Redding as a director on 20 April 2016 (1 page)
28 April 2016Appointment of Mr Duncan Stuart Shaw as a director on 20 April 2016 (2 pages)
28 April 2016Termination of appointment of Diana Elizabeth Redding as a director on 20 April 2016 (1 page)
28 April 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Reddings Company Secretary Limited as a director on 20 April 2016 (1 page)
28 April 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 20 April 2016 (1 page)
20 April 2016Incorporation (35 pages)
20 April 2016Incorporation (35 pages)