PADDOCK (2003) DEVELOPMENTS LIMITED
Overview
| Company Name | PADDOCK (2003) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04773286 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PADDOCK (2003) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PADDOCK (2003) DEVELOPMENTS LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PADDOCK (2003) DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PADDOCK (2003) DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for PADDOCK (2003) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ctc Directorships Ltd on Dec 15, 2025 | 1 pages | CH02 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Gareth Miller as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on May 21, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 21, 2018 with updates | 4 pages | CS01 | ||
Notification of David John Stoakes as a person with significant control on May 21, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jun 29, 2018 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Director's details changed for Mr Gareth Miller on Aug 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of PADDOCK (2003) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||||||
| CTC DIRECTORSHIPS LTD | Director | Strand WC2R 0DT London 80 United Kingdom |
| 277374880001 | ||||||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||||||
| OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||||||
| BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | 98856400001 | |||||||||
| CROWTHER, Mark Nicholas | Director | House The Hill Freshford BA2 7WG Bath Fairclose Farm Avon United Kingdom | England | British | 104967480002 | |||||||||
| DODWELL, John Christopher | Director | Stable House, Hope Wharf St Mary Church Street SE16 4JX Rotherhithe 1 London United Kingdom | United Kingdom | British | 95741610002 | |||||||||
| ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | 177523800001 | |||||||||
| HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | 44186600001 | |||||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||||||
| MILLER, Gareth | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | 187106920001 | |||||||||
| ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | 40565560004 | ||||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| TEWKESBURY, Grant | Director | 9 York House 16 York Road SM2 6HG Sutton Surrey | British | 98137100001 | ||||||||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of PADDOCK (2003) DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Stoakes | May 21, 2018 | Strand WC2R 0DT London 80 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PADDOCK (2003) DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | May 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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