Background WavePink WaveYellow Wave

J.M. PAINE & S.W. PAINE PROPERTIES LIMITED (04315382)

J.M. PAINE & S.W. PAINE PROPERTIES LIMITED (04315382) is an active UK company. incorporated on 1 November 2001. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J.M. PAINE & S.W. PAINE PROPERTIES LIMITED has been registered for 24 years. Current directors include PAINE, Joseph Martin.

Company Number
04315382
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
Inglewood, Wimborne, BH21 2AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAINE, Joseph Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M. PAINE & S.W. PAINE PROPERTIES LIMITED

J.M. PAINE & S.W. PAINE PROPERTIES LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J.M. PAINE & S.W. PAINE PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04315382

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

Inglewood 15 Greenclose Lane Wimborne, BH21 2AL,

Previous Addresses

1 Hornbeam Way Colehill Wimborne Dorset BH21 2QE
From: 1 November 2001To: 21 August 2014
Timeline

6 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 14
Loan Cleared
May 18
Loan Secured
May 18
Director Left
Oct 18
New Owner
Nov 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PAINE, Joseph Martin

Active
1 Hornbeam Way, WimborneBH21 2QE
Born December 1964
Director
Appointed 19 Nov 2001

PAINE, Stephen William

Resigned
West Fishwick, Berwick Upon TweedTD15 1XQ
Secretary
Appointed 19 Nov 2001
Resigned 25 Sept 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Nov 2001
Resigned 06 Nov 2001

PAINE, Pamela Joan

Resigned
West Fishwick, Berwick Upon TweedTD15 1XQ
Born January 1940
Director
Appointed 19 Nov 2001
Resigned 04 Aug 2014

PAINE, Stephen William

Resigned
West Fishwick, Berwick Upon TweedTD15 1XQ
Born April 1940
Director
Appointed 19 Nov 2001
Resigned 25 Sept 2018

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Nov 2001
Resigned 06 Nov 2001

Persons with significant control

2

Mrs Tracey Paine

Active
15 Greenclose, WimborneBH21 2AL
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017

Mr Joseph Paine

Active
15 Greenclose Lane, WimborneBH21 2AL
Born December 1964

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 January 2018
RP04TM01RP04TM01
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
88(3)88(3)
Legacy
31 January 2002
88(2)R88(2)R
Legacy
31 January 2002
88(3)88(3)
Legacy
31 January 2002
88(2)R88(2)R
Legacy
31 January 2002
88(3)88(3)
Legacy
31 January 2002
88(2)R88(2)R
Legacy
8 January 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation