PARAGON DEVELOPMENT FINANCE LIMITED

PARAGON DEVELOPMENT FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARAGON DEVELOPMENT FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03901943
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARAGON DEVELOPMENT FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARAGON DEVELOPMENT FINANCE LIMITED located?

    Registered Office Address
    51 Homer Road
    B91 3QJ Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON DEVELOPMENT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL PROFESSIONS FINANCE LTD.Mar 21, 2000Mar 21, 2000
    ESTRODAY LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for PARAGON DEVELOPMENT FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PARAGON DEVELOPMENT FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for PARAGON DEVELOPMENT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Newcombe on Jan 21, 2026

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Confirmation statement made on May 06, 2025 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    42 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    42 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    42 pagesAA

    Confirmation statement made on May 06, 2022 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2021

    40 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share cap reduced 23/09/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 23, 2021

    • Capital: GBP 410,001
    3 pagesSH01

    Statement of capital on Sep 29, 2021

    • Capital: GBP 160,001.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Limit of max no. Of shares can alloted increased 23/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 06, 2021 with updates

    5 pagesCS01

    Termination of appointment of John Edward Phillipou as a director on Mar 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    32 pagesAA

    Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    36 pagesAA

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 20, 2020 with updates

    7 pagesCS01

    Who are the officers of PARAGON DEVELOPMENT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish189271650002
    NEWCOMBE, David
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish189223200002
    WOODMAN, Richard James
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish166716710001
    DAVIES, Philip Geoffrey
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    Secretary
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    British37369550004
    LACEY, Andrew
    Homer Road
    B91 3QJ Solihull
    51
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    England
    197882640001
    ROSS, Steven Graeme
    Flat B
    24 Thornton Avenue
    SW2 4HG London
    Secretary
    Flat B
    24 Thornton Avenue
    SW2 4HG London
    British82406720001
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    England
    247646720001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEATHAM, Glenn
    58 Brookville Road
    SW6 7BJ London
    Director
    58 Brookville Road
    SW6 7BJ London
    EnglandBritish51291430005
    BURWOOD, Graham
    Mews Cottage
    4 Weydon Farm Lane
    GU9 8QJ Farnham
    Surrey
    Director
    Mews Cottage
    4 Weydon Farm Lane
    GU9 8QJ Farnham
    Surrey
    British68523070002
    DAVIES, Philip Geoffrey
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    Director
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    United KingdomBritish37369550004
    DOE, Richard John
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    United KingdomBritish203033740001
    ENTWISTLE, Malcolm Graham
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    Director
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    EnglandBritish3407980003
    GENEEN, Samuel
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    Director
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    United KingdomBritish48946680002
    KIRK, Simon John
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    Director
    Heron House 5 Heron Square
    Richmond
    TW9 1EL Surrey
    EnglandBritish9426680002
    LEITCH, Gary Andrew, Mr.
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish199307950001
    PHILLIPOU, John Edward
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish118882110002
    ROBERTS, David Edwards Knee
    2 Echo Barn Lane
    GU10 4NP Farnham
    Surrey
    Director
    2 Echo Barn Lane
    GU10 4NP Farnham
    Surrey
    British48498360001
    ROSS, Steven Graeme
    Flat B
    24 Thornton Avenue
    SW2 4HG London
    Director
    Flat B
    24 Thornton Avenue
    SW2 4HG London
    United KingdomBritish82406720001
    ROWLAND, Jo-Ann
    84 Chapel Way
    KT18 5SY Epsom
    Surrey
    Director
    84 Chapel Way
    KT18 5SY Epsom
    Surrey
    British68523100001
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    England
    EnglandBritish79139430001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PARAGON DEVELOPMENT FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Bank Plc
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Jun 20, 2018
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05390593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paragon Asset Finance Limited
    Homer Road
    B91 3QJ Solihull
    51
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number02189858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0