PARAGON MANAGEMENT UK LIMITED

PARAGON MANAGEMENT UK LIMITED

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

    Company NamePARAGON MANAGEMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05437375
    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 MANAGEMENT UK LIMITED?

    • Other construction installation (43290) / Construction

    Where is PARAGON MANAGEMENT UK LIMITED located?

    Registered Office Address
    30-40 Eastcheap
    EC3M 1HD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARAGON MANAGEMENT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 27, 2025
    Next Accounts Due OnSep 27, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARAGON MANAGEMENT UK LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for PARAGON MANAGEMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martin John Harrison as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Matthew Clement Hugh Gill as a director on Jul 22, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Francis Gandy as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Craig Nicholas Tatton as a director on Dec 05, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of George Henry Restall as a director on Sep 29, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Matthew Clement Hugh Gill as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021

    1 pagesAA01

    Termination of appointment of Benjamin Charles Edwards as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020

    1 pagesAA01

    Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on Dec 06, 2021

    1 pagesAD01

    Change of details for Interserve Construction Limited as a person with significant control on Mar 08, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 27, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Apr 27, 2020 with updates

    4 pagesCS01

    Appointment of Mr Declan Anthony Peter Timmins as a secretary on Apr 01, 2020

    2 pagesAP03

    Who are the officers of PARAGON MANAGEMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMMINS, Declan Anthony Peter
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Secretary
    Eastcheap
    EC3M 1HD London
    30-40
    England
    268676160001
    HARRISON, Martin John
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    EnglandBritish191499120001
    TATTON, Craig Nicholas
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    EnglandBritish238303120001
    BADCOCK, Benjamin Edward
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    178530600001
    GOLDSWORTHY, Mark Stuart
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Secretary
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    223748310001
    CORNHILL SECRETARIES LIMITED
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    England
    Nominee Secretary
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number461605
    900023430001
    BADCOCK, Benjamin Edward
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish125575240001
    BRAY, Matthew James
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritish47983520002
    EADES, Stephen Philip
    31 Manor Road
    CM2 0EP Chelmsford
    Essex
    Director
    31 Manor Road
    CM2 0EP Chelmsford
    Essex
    United KingdomBritish116209620002
    EDWARDS, Benjamin Charles
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    EnglandBritish264271250001
    FRANKS, Andrew George
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritish106298180002
    GANDY, Paul Francis
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    EnglandBritish71452580002
    GILL, Matthew Clement Hugh
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    EnglandBritish296377270001
    GOLDSWORTHY, Mark Stuart
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    United KingdomBritish160218810002
    HEARD, Gary
    Woodberry Road
    Shotgate
    SS11 8XG Wickford
    44
    Essex
    Director
    Woodberry Road
    Shotgate
    SS11 8XG Wickford
    44
    Essex
    EnglandBritish113449970003
    KEW, Gordon Patrick
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    United KingdomBritish160594510002
    MARI, Paul Vincent
    27 Gunners Grove
    Chingford
    E4 9SR London
    Director
    27 Gunners Grove
    Chingford
    E4 9SR London
    EnglandBritish69848650001
    RESTALL, George Henry
    Eastcheap
    EC3M 1HD London
    30-40
    England
    Director
    Eastcheap
    EC3M 1HD London
    30-40
    England
    United KingdomBritish166220480001
    SPROAT, Stephen Joseph
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    United KingdomBritish8385330003

    Who are the persons with significant control of PARAGON MANAGEMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tilbury Douglas Construction Limited
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Apr 06, 2016
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number0303359
    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