Company NameThe Paddocks (Rochford) Management Company Limited
Company StatusActive
Company Number08595844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2013(10 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 Pamela Joy Bean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleSecretary/Project Co-Ordinator
Country of ResidenceEngland
Correspondence Address18 Shetland Crescent
Rochford
Essex
SS4 3FJ
Director NameMrs Jennifer Larner
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Damien John Euston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRelationship Management Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameMr Colin Anthony Walters
StatusCurrent
Appointed18 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMrs Claire Emma Grimshaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2018)
RoleBlock Management Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMrs Christine Margaret Mason
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed01 July 2014(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2020)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameW.K. Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 February 2020(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2021)
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 3 July 2020 with updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 February 2020Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Dedman Property Management 1 London Hill Rayleigh Essex SS6 7HW on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Trinity Nominees (1) Limited as a secretary on 6 February 2020 (1 page)
20 February 2020Appointment of W.K. Corporate Services Ltd as a secretary on 6 February 2020 (2 pages)
20 February 2020Termination of appointment of Christine Margaret Mason as a director on 31 October 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 May 2019Appointment of Mr Damien John Euston as a director on 24 May 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 August 2018Appointment of Mrs Jennifer Larner as a director on 3 August 2018 (2 pages)
30 July 2018Termination of appointment of Claire Emma Grimshaw as a director on 30 July 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Simon John Michael Devonald as a director on 20 February 2018 (1 page)
17 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
12 April 2017Appointment of Mrs Christine Margaret Mason as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mrs Christine Margaret Mason as a director on 12 April 2017 (2 pages)
30 March 2017Appointment of Mrs Pamela Joy Bean as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mrs Pamela Joy Bean as a director on 29 March 2017 (2 pages)
7 March 2017Appointment of Mrs Claire Emma Grimshaw as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs Claire Emma Grimshaw as a director on 6 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
13 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
3 July 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
3 July 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 no member list (3 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (3 pages)
8 July 2014Annual return made up to 3 July 2014 no member list (3 pages)
8 July 2014Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page)
8 July 2014Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
8 July 2014Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Simon John Michael Devonald on 1 July 2014 (2 pages)
8 July 2014Registered office address changed from C/O Trinity Estates Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 no member list (3 pages)
8 July 2014Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
3 July 2013Incorporation (18 pages)
3 July 2013Incorporation (18 pages)