Background WavePink WaveYellow Wave

THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED (05046249)

THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED (05046249) is an active UK company. incorporated on 17 February 2004. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include MCNEILL, Catherine Mary.

Company Number
05046249
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2004
Age
22 years
Address
Flat 1, 18 Lemsford Road, St. Albans, AL1 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCNEILL, Catherine Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED

THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 February 2004 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PADDOCKS AT BALBY PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05046249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 February 2004

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 27 February 2026 (1 month ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

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

Flat 1, 18 Lemsford Road St. Albans, AL1 3PB,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 21 November 2014To: 30 April 2024
The Old Co-Op, 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 17 February 2004To: 21 November 2014
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 11
Director Left
Jan 16
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCNEILL, Catherine Mary

Active
Lemsford Road, St. AlbansAL1 3PB
Born June 1975
Director
Appointed 12 Apr 2024

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 17 Feb 2004
Resigned 01 Feb 2008

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2008
Resigned 12 Apr 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

BARRON, Antony

Resigned
Lemsford Road, St. AlbansAL1 3PB
Born August 1958
Director
Appointed 17 Feb 2004
Resigned 12 Apr 2024

ETHERINGTON, Steven John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Oct 2011
Resigned 08 Jan 2016

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 17 Feb 2004
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
25 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
353353
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation