PARAGON MANAGEMENT UK LIMITED
Overview
| Company Name | PARAGON MANAGEMENT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05437375 |
| 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 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 Address | No |
What are the latest accounts for PARAGON MANAGEMENT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 27, 2025 |
| Next Accounts Due On | Sep 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARAGON MANAGEMENT UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for PARAGON MANAGEMENT UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Martin John Harrison as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Clement Hugh Gill as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Francis Gandy as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Craig Nicholas Tatton as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of George Henry Restall as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mr Matthew Clement Hugh Gill as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021 | 1 pages | AA01 | ||
Termination of appointment of Benjamin Charles Edwards as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Change of details for Interserve Construction Limited as a person with significant control on Mar 08, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Declan Anthony Peter Timmins as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||
Who are the officers of PARAGON MANAGEMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TIMMINS, Declan Anthony Peter | Secretary | Eastcheap EC3M 1HD London 30-40 England | 268676160001 | |||||||||||
| HARRISON, Martin John | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 191499120001 | |||||||||
| TATTON, Craig Nicholas | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 238303120001 | |||||||||
| BADCOCK, Benjamin Edward | Secretary | George Road Erdington B23 7RZ Birmingham 395 England | 178530600001 | |||||||||||
| GOLDSWORTHY, Mark Stuart | Secretary | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | 223748310001 | |||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | Baden Place Crosby Row SE1 1YW London 8 England |
| 900023430001 | ||||||||||
| BADCOCK, Benjamin Edward | Director | George Road Erdington B23 7RZ Birmingham 395 England | England | British | 125575240001 | |||||||||
| BRAY, Matthew James | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 47983520002 | |||||||||
| EADES, Stephen Philip | Director | 31 Manor Road CM2 0EP Chelmsford Essex | United Kingdom | British | 116209620002 | |||||||||
| EDWARDS, Benjamin Charles | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 264271250001 | |||||||||
| FRANKS, Andrew George | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 106298180002 | |||||||||
| GANDY, Paul Francis | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 71452580002 | |||||||||
| GILL, Matthew Clement Hugh | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 296377270001 | |||||||||
| GOLDSWORTHY, Mark Stuart | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 160218810002 | |||||||||
| HEARD, Gary | Director | Woodberry Road Shotgate SS11 8XG Wickford 44 Essex | England | British | 113449970003 | |||||||||
| KEW, Gordon Patrick | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 160594510002 | |||||||||
| MARI, Paul Vincent | Director | 27 Gunners Grove Chingford E4 9SR London | England | British | 69848650001 | |||||||||
| RESTALL, George Henry | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | British | 166220480001 | |||||||||
| SPROAT, Stephen Joseph | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 8385330003 |
Who are the persons with significant control of PARAGON MANAGEMENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilbury Douglas Construction Limited | Apr 06, 2016 | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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