Background WavePink WaveYellow Wave

PARAGON (PREMIER) PROPERTIES LIMITED (03282734)

PARAGON (PREMIER) PROPERTIES LIMITED (03282734) is an active UK company. incorporated on 22 November 1996. with registered office in Dunsfold. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PARAGON (PREMIER) PROPERTIES LIMITED has been registered for 29 years. Current directors include BORLAND, Euan Cecil Santhagens, ECHTLE, Christa Iris.

Company Number
03282734
Status
active
Type
ltd
Incorporated
22 November 1996
Age
29 years
Address
Duns, Dunsfold, GU8 4LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BORLAND, Euan Cecil Santhagens, ECHTLE, Christa Iris
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON (PREMIER) PROPERTIES LIMITED

PARAGON (PREMIER) PROPERTIES LIMITED is an active company incorporated on 22 November 1996 with the registered office located in Dunsfold. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PARAGON (PREMIER) PROPERTIES LIMITED was registered 29 years ago.(SIC: 64304)

Status

active

Active since 29 years ago

Company No

03282734

LTD Company

Age

29 Years

Incorporated 22 November 1996

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 21 August 2025 (7 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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PARAGON (PREMIER) LEISURE CLUBS LIMITED
From: 22 November 1996To: 20 November 2001
Contact
Address

Duns Off Hook House Lane Dunsfold, GU8 4LR,

Previous Addresses

Trinity House 3 Bullace Lane Dartford Kent DA1 1BB
From: 22 November 1996To: 27 August 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ECHTLE, Christa Iris

Active
Duns, DunsfoldGU8 4LR
Secretary
Appointed 22 Nov 1996

BORLAND, Euan Cecil Santhagens

Active
Duns, DunsfoldGU8 4LR
Born February 1954
Director
Appointed 22 Nov 1996

ECHTLE, Christa Iris

Active
Duns, DunsfoldGU8 4LR
Born December 1957
Director
Appointed 02 Feb 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Nov 1996
Resigned 22 Nov 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Nov 1996
Resigned 22 Nov 1996

Persons with significant control

2

Mr Euan Cecil Santhagens Borland

Active
Off Hook House Lane, DunsfoldGU8 4LR
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Christa Iris Echtle

Active
Off Hook House Lane, DunsfoldGU8 4LR
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Memorandum Articles
12 January 2024
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
26 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Legacy
8 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
2 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
363aAnnual Return
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
287Change of Registered Office
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
287Change of Registered Office
Incorporation Company
22 November 1996
NEWINCIncorporation