Background WavePink WaveYellow Wave

PADFORD LIMITED (02683578)

PADFORD LIMITED (02683578) is an active UK company. incorporated on 3 February 1992. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PADFORD LIMITED has been registered for 34 years. Current directors include ATKINSON, Jacqueline Anne, BENSON, Stephen Francis, EVANS, Angela Christine and 5 others.

Company Number
02683578
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Jacqueline Anne, BENSON, Stephen Francis, EVANS, Angela Christine, HORTON, Roger Graham, MASON, Valerie Anne, SHARP, Peter John, THOMAS, Jill, WYCHE, Christopher John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADFORD LIMITED

PADFORD LIMITED is an active company incorporated on 3 February 1992 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADFORD LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02683578

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Previous Addresses

Rebbeck Brothers the Square 10 Exeter Road Bournemouth Dorset BH2 5AQ England
From: 1 May 2015To: 30 December 2019
Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
From: 8 October 2010To: 1 May 2015
6 Poole Hill Bournemouth Dorset BH2 5PS
From: 3 February 1992To: 8 October 2010
Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

MELLERY-PRATT, Anthony

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jun 2015

ATKINSON, Jacqueline Anne

Active
Exeter Road, BournemouthBH2 5AN
Born August 1951
Director
Appointed 28 Jun 1992

BENSON, Stephen Francis

Active
Exeter Road, BournemouthBH2 5AN
Born February 1957
Director
Appointed 11 Aug 2001

EVANS, Angela Christine

Active
Exeter Road, BournemouthBH2 5AN
Born September 1958
Director
Appointed 18 Aug 2018

HORTON, Roger Graham

Active
Exeter Road, BournemouthBH2 5AN
Born June 1957
Director
Appointed 08 Sept 2022

MASON, Valerie Anne

Active
Exeter Road, BournemouthBH2 5AN
Born May 1947
Director
Appointed 04 Mar 2010

SHARP, Peter John

Active
Exeter Road, BournemouthBH2 5AN
Born July 1954
Director
Appointed 28 Jun 1992

THOMAS, Jill

Active
Exeter Road, BournemouthBH2 5AN
Born June 1944
Director
Appointed 24 Aug 2020

WYCHE, Christopher John, Dr

Active
Exeter Road, BournemouthBH2 5AN
Born November 1957
Director
Appointed 26 Nov 2000

ATKINSON, Jacqueline Anne

Resigned
24 Balmoral Crescent, SheffieldS18 5ZY
Secretary
Appointed 28 Jun 1992
Resigned 12 Aug 2000

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 03 Feb 1992
Resigned 01 Apr 1992

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 22 Sept 2010
Resigned 01 May 2015

RIDOUT, Robin Grenville

Resigned
Woofferton Grange Wyson Lane, LudlowSY8 4NP
Secretary
Appointed 01 Apr 1992
Resigned 28 Jun 1992

FOXES PROPERTY MANAGEMENT LTD.

Resigned
6 Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 12 Aug 2000
Resigned 22 Sept 2010

ALLNER, Kathryn Ann

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1960
Director
Appointed 11 Nov 2013
Resigned 23 Aug 2022

COX, Graham Harvey Wayne

Resigned
Flat 7 Landmark, PooleBH13 7RJ
Born February 1946
Director
Appointed 15 Aug 1998
Resigned 15 Sept 2000

CROSS, Simon

Resigned
55 Kings Avenue, PooleBH14 9QQ
Born May 1962
Director
Appointed 01 Apr 1992
Resigned 28 Mar 1997

DRAPER, Nicholas Spencer

Resigned
Exeter Road, BournemouthBH2 5AN
Born September 1980
Director
Appointed 12 Aug 2021
Resigned 31 Mar 2025

EVANS, David Glyn

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born February 1942
Director
Appointed 11 Aug 2001
Resigned 15 Jan 2014

FRAIN, Timothy John

Resigned
9 Landmark, PooleBH13 7RJ
Born June 1956
Director
Appointed 15 Aug 1998
Resigned 12 Jun 2000

GAUNT, Valerie

Resigned
Hillside 9 Paget Crescent, HuddersfieldHD2 2BZ
Born October 1958
Director
Appointed 11 Aug 2001
Resigned 01 Apr 2006

JOHNSON, Nigel Paul

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born July 1959
Director
Appointed 12 Jun 2000
Resigned 04 Mar 2010

OLIVER, Reginald Edward

Resigned
Ambreley Ridge, RownhamsBD1 8AJ
Born February 1931
Director
Appointed 28 Jun 1992
Resigned 27 Jul 2001

READ, Stephen John

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1952
Director
Appointed 11 Aug 2001
Resigned 23 Aug 2022

RIDOUT, Robin Grenville

Resigned
Woofferton Grange Wyson Lane, LudlowSY8 4NP
Born April 1951
Director
Appointed 01 Apr 1992
Resigned 26 Oct 1995

SUER, Egbertus Johannes

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1966
Director
Appointed 12 Feb 2013
Resigned 11 Nov 2013

SUER, Egbertus Gerardus M

Resigned
5 Hill Brow, BromleyBR1 2PG
Born May 1940
Director
Appointed 28 Jun 1992
Resigned 01 Nov 2009

SUER, Theresa

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1939
Director
Appointed 27 Aug 2011
Resigned 12 Feb 2013

THOMAS, Roger Charles

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1945
Director
Appointed 15 Aug 1998
Resigned 12 Aug 2020

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 03 Feb 1992
Resigned 01 Apr 1992
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Legacy
23 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
287Change of Registered Office
Legacy
26 January 1996
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
30 June 1994
287Change of Registered Office
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
88(2)R88(2)R
Legacy
27 January 1993
88(2)R88(2)R
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
30 September 1992
224224
Legacy
30 September 1992
287Change of Registered Office
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
122122
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
287Change of Registered Office
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Incorporation Company
3 February 1992
NEWINCIncorporation