Background WavePink WaveYellow Wave

THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED (02593045)

THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED (02593045) is an active UK company. incorporated on 19 March 1991. with registered office in Chalfont St. Giles. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED has been registered for 35 years. Current directors include BROWN, Alex James Paul, HUBBARD, Tony Bryce, SWEET, Jonathan David.

Company Number
02593045
Status
active
Type
ltd
Incorporated
19 March 1991
Age
35 years
Address
20 White Hart Close, Chalfont St. Giles, HP8 4PH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Alex James Paul, HUBBARD, Tony Bryce, SWEET, Jonathan David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED

THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED is an active company incorporated on 19 March 1991 with the registered office located in Chalfont St. Giles. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE PADDOCKS RESIDENTS ASSOCIATION (CHALFONT ST GILES) LIMITED was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02593045

LTD Company

Age

35 Years

Incorporated 19 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

20 White Hart Close Chalfont St. Giles, HP8 4PH,

Previous Addresses

Thornbury Cottage Chalk Hill Coleshill Amersham HP7 0LY England
From: 9 April 2024To: 4 December 2024
C/O Neil Mccarthy 10 White Hart Close Chalfont St. Giles Buckinghamshire HP8 4PH England
From: 14 December 2015To: 9 April 2024
10 White Hart Close Chalfont St. Giles Buckinghamshire HP8 4PH
From: 14 December 2015To: 14 December 2015
6 White Hart Close Chalfont St Giles Buckinghamshire HP8 4PH
From: 16 August 2012To: 14 December 2015
9 White Hart Close Chalfont St Giles Buckinghamshire HP8 4PH
From: 19 March 1991To: 16 August 2012
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
May 16
Director Left
Dec 18
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BROWN, Alex James Paul

Active
White Hart Close, Chalfont St. GilesHP8 4PH
Born May 1986
Director
Appointed 03 Dec 2024

HUBBARD, Tony Bryce

Active
White Hart Close, Chalfont St. GilesHP8 4PH
Born March 1966
Director
Appointed 03 Dec 2024

SWEET, Jonathan David

Active
White Hart Close, Chalfont St. GilesHP8 4PH
Born April 1963
Director
Appointed 03 Dec 2024

ALLEN, Mary Jean

Resigned
7 White Hart Close, Chalfont St GilesHP8 4PH
Secretary
Appointed 02 Mar 1993
Resigned 09 Feb 1994

ASH, Helen Pamela

Resigned
15 White Hart Close, Chalfont St GilesHP8 4PH
Secretary
Appointed 10 Feb 1994
Resigned 18 Feb 1996

ASHWORTH, John Richard

Resigned
16 White Hart Close, Chalfont St GilesHP8 4PH
Secretary
Appointed 18 Feb 1996
Resigned 21 Jul 1998

GOWER, Richard John

Resigned
9 White Hart Close, Chalfont St GilesHP8 4PH
Secretary
Appointed 21 Jul 1998
Resigned 04 Mar 2003

HAMMOND, William Gaunt

Resigned
Flat 8 12 Trinity Square, LondonEC3N 4AL
Secretary
Appointed 04 Mar 2003
Resigned 12 Dec 2009

MANDEVILLE, Leslie Ronald

Resigned
52 Harebell Close, BasingstokeRG27 8TW
Secretary
Appointed N/A
Resigned 26 Jun 1992

WALTERS, Michael

Resigned
9 White Hart Close, Chalfont St GilesHP8 4PH
Secretary
Appointed 26 Jun 1992
Resigned 02 Mar 1993

WICKS, Ian Matthew

Resigned
White Hart Close, Chalfont St. GilesHP8 4PH
Secretary
Appointed 01 Jan 2009
Resigned 25 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1991
Resigned 19 Mar 1991

ALLEN, Mary Jean

Resigned
7 White Hart Close, Chalfont St GilesHP8 4PH
Born May 1953
Director
Appointed 02 Mar 1993
Resigned 09 Feb 1994

ASH, Helen Pamela

Resigned
15 White Hart Close, Chalfont St GilesHP8 4PH
Born November 1936
Director
Appointed 24 Feb 1997
Resigned 29 Apr 2010

ASH, Helen Pamela

Resigned
15 White Hart Close, Chalfont St GilesHP8 4PH
Born November 1936
Director
Appointed 10 Feb 1994
Resigned 18 Feb 1996

ASHWORTH, John Richard

Resigned
16 White Hart Close, Chalfont St GilesHP8 4PH
Born January 1964
Director
Appointed 18 Feb 1996
Resigned 21 Jul 1998

GOWER, Richard John

Resigned
9 White Hart Close, Chalfont St GilesHP8 4PH
Born July 1954
Director
Appointed 21 Jul 1998
Resigned 04 Mar 2003

HAMMOND, William Gaunt

Resigned
Flat 8 12 Trinity Square, LondonEC3N 4AL
Born July 1967
Director
Appointed 24 Feb 2003
Resigned 12 Dec 2009

HILL, Sabina

Resigned
White Hart Close, Chalfont St. GilesHP8 4PH
Born August 1965
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2015

JACKSON, Naomi

Resigned
4 White Hart Close, Chalfont St GilesHP8 4PH
Born October 1953
Director
Appointed 10 Feb 1994
Resigned 24 Feb 1997

MCCARTHY, Neil

Resigned
Chalk Hill, AmershamHP7 0LY
Born November 1962
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2024

MCCARTHY, Neil

Resigned
10 White Hart Close, Chalfont St. GilesHP8 4PH
Born November 1962
Director
Appointed 24 Feb 2003
Resigned 22 Jul 2003

PURCHASE, Richard John

Resigned
White Hart Close, Chalfont St GilesHP8 4PH
Born September 1963
Director
Appointed 17 Aug 2010
Resigned 04 Dec 2018

THOMSON, Edgar Graham

Resigned
Brays Cottage Chalk Lane, AmershamHP6 5SA
Born November 1955
Director
Appointed N/A
Resigned 26 Jun 1992

WICKS, Ian Matthew

Resigned
White Hart Close, Chalfont St. GilesHP8 4PH
Born November 1971
Director
Appointed 01 Jan 2009
Resigned 30 Apr 2013

WOODHEAD, Simon John Morgan

Resigned
10 White Hart Close, Chalfont St GilesHP8 4PH
Born August 1957
Director
Appointed 26 Jun 1992
Resigned 10 Feb 1994
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Legacy
21 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Legacy
28 December 2008
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
12 January 2005
287Change of Registered Office
Legacy
13 May 2004
287Change of Registered Office
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
27 July 1998
287Change of Registered Office
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 December 1994
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Resolution
13 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 1992
AAAnnual Accounts
Legacy
2 July 1992
287Change of Registered Office
Legacy
23 December 1991
363aAnnual Return
Legacy
28 March 1991
288288
Incorporation Company
19 March 1991
NEWINCIncorporation