Background WavePink WaveYellow Wave

PARADIGM PROPERTY TRADING LIMITED (03822908)

PARADIGM PROPERTY TRADING LIMITED (03822908) is an active UK company. incorporated on 10 August 1999. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARADIGM PROPERTY TRADING LIMITED has been registered for 26 years. Current directors include MUIR, Alexander, MUIR, Greg, MUIR, Jonathan William.

Company Number
03822908
Status
active
Type
ltd
Incorporated
10 August 1999
Age
26 years
Address
Rowan Heights, Hitchin, SG5 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUIR, Alexander, MUIR, Greg, MUIR, Jonathan William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADIGM PROPERTY TRADING LIMITED

PARADIGM PROPERTY TRADING LIMITED is an active company incorporated on 10 August 1999 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARADIGM PROPERTY TRADING LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03822908

LTD Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Rowan Heights Offley Road Hitchin, SG5 2BB,

Previous Addresses

Palamos House 66-67 High Street Lymington Hampshire SG4 9PW
From: 10 August 1999To: 5 July 2013
Timeline

4 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Dec 11
Director Joined
May 21
Director Joined
May 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MUIR, Jonathan

Active
Royston Road, BaldockSG7 6XL
Secretary
Appointed 27 Aug 2013

MUIR, Alexander

Active
Royston Road, BaldockSG7 6XL
Born February 1986
Director
Appointed 22 Apr 2021

MUIR, Greg

Active
Royston Road, BaldockSG7 6XL
Born April 1983
Director
Appointed 22 Apr 2021

MUIR, Jonathan William

Active
Offley Road, HitchinSG5 2BB
Born April 1954
Director
Appointed 20 Feb 2007

WILKINS, David Hardwicke

Resigned
129 Brookside, BarnetEN4 8TS
Secretary
Appointed 10 Aug 1999
Resigned 08 Jan 2008

INCORPORATED COMPANY SECRETARIES LIMITED

Resigned
High Street, LymingtonSO41 9AL
Corporate secretary
Appointed 08 Jan 2008
Resigned 05 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 10 Aug 1999

ARMSTRONG, Michael Reginald

Resigned
92 Maple Grove, Welwyn Garden CityAL7 1NW
Born March 1953
Director
Appointed 21 Feb 2007
Resigned 19 Feb 2008

ROWE, Jonathan Robert

Resigned
Himley Wood Lodge Dudley Road, DudleyDY3 4DD
Born August 1958
Director
Appointed 10 Aug 1999
Resigned 30 Sept 2007

WILKINS, David Hardwicke

Resigned
129 Brookside, BarnetEN4 8TS
Born May 1954
Director
Appointed 10 Aug 1999
Resigned 30 Sept 2007

Persons with significant control

1

Mr Jonathan Muir

Active
Royston Road, BaldockSG7 6XL
Born April 1960

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
13 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
190190
Legacy
17 October 2007
353353
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
353353
Legacy
8 September 2006
190190
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288bResignation of Director or Secretary
Incorporation Company
10 August 1999
NEWINCIncorporation