Company NamePaddocks 21 (Andover) Management Company Limited
DirectorsSharon Jones and Stewart Warren Jones
Company StatusActive
Company Number10226789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2016(7 years, 10 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 NameMrs Sharon Jones
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Stewart Warren Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed11 June 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
Appointed11 June 2016(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Geoffrey Robson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Mark Anthony Docherty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Karl William Arthur Endersby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2019)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Jolan Robert Lindsay
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Matthew James Paine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Mark David Chevis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Paul Michael Coombes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Graeme Michael Cole
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Craig McNeil-Aitken
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed11 June 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 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

18 December 2023Appointment of Mr Stewart Warren Jones as a director on 18 December 2023 (2 pages)
5 December 2023Termination of appointment of Craig Mcneil-Aitken as a director on 31 August 2023 (1 page)
11 September 2023Termination of appointment of Graeme Michael Cole as a director on 8 September 2023 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 May 2022Appointment of Mr Craig Mcneil-Aitken as a director on 12 May 2022 (2 pages)
17 May 2022Termination of appointment of Jolan Robert Lindsay as a director on 12 May 2022 (1 page)
10 January 2022Termination of appointment of Paul Michael Coombes as a director on 5 January 2022 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 June 2021Termination of appointment of Matthew James Paine as a director on 4 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 February 2021Appointment of Mr Paul Michael Coombes as a director on 15 February 2021 (2 pages)
18 February 2021Appointment of Mr Graeme Michael Cole as a director on 15 February 2021 (2 pages)
5 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Mark David Chevis as a director on 28 February 2020 (1 page)
3 March 2020Appointment of Mrs Sharon Jones as a director on 28 February 2020 (2 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 January 2020Director's details changed for Mr Jolan Robert Lindsay on 13 January 2020 (2 pages)
8 August 2019Termination of appointment of Karl William Arthur Endersby as a director on 1 August 2019 (1 page)
8 August 2019Appointment of Mr Mark David Chevis as a director on 1 August 2019 (2 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017Appointment of Mr Matthew James Paine as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Matthew James Paine as a director on 25 July 2017 (2 pages)
21 July 2017Termination of appointment of Mark Anthony Docherty as a director on 23 May 2017 (1 page)
21 July 2017Termination of appointment of Mark Anthony Docherty as a director on 23 May 2017 (1 page)
15 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2016Termination of appointment of Geoffrey Robson as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Geoffrey Robson as a director on 4 July 2016 (1 page)
24 June 2016Appointment of Mr Jolan Robert Lindsay as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Mark Anthony Docherty as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Jolan Robert Lindsay as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Mark Anthony Docherty as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Karl William Arthur Endersby as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Karl William Arthur Endersby as a director on 24 June 2016 (2 pages)
15 June 2016Appointment of Mr Geoffrey Robson as a director on 11 June 2016 (2 pages)
15 June 2016Termination of appointment of Diana Elizabeth Redding as a director on 11 June 2016 (1 page)
15 June 2016Termination of appointment of Diana Elizabeth Redding as a director on 11 June 2016 (1 page)
15 June 2016Termination of appointment of Reddings Company Secretary Limited as a director on 11 June 2016 (1 page)
15 June 2016Termination of appointment of Reddings Company Secretary Limited as a director on 11 June 2016 (1 page)
15 June 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 June 2016 (1 page)
15 June 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 15 June 2016 (1 page)
15 June 2016Appointment of Remus Management Limited as a secretary on 11 June 2016 (2 pages)
15 June 2016Appointment of Remus Management Limited as a secretary on 11 June 2016 (2 pages)
15 June 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 June 2016 (1 page)
15 June 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 15 June 2016 (1 page)
15 June 2016Appointment of Mr Geoffrey Robson as a director on 11 June 2016 (2 pages)
11 June 2016Incorporation (35 pages)
11 June 2016Incorporation (35 pages)