Background WavePink WaveYellow Wave

INGLEBY PADDOCKS LIMITED (07062607)

INGLEBY PADDOCKS LIMITED (07062607) is an active UK company. incorporated on 31 October 2009. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. INGLEBY PADDOCKS LIMITED has been registered for 16 years. Current directors include FRANCIS, Ian Robert, MASON, Randall Brendan.

Company Number
07062607
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2009
Age
16 years
Address
7 Ingleby Paddocks, Kidlington, OX5 3ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANCIS, Ian Robert, MASON, Randall Brendan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY PADDOCKS LIMITED

INGLEBY PADDOCKS LIMITED is an active company incorporated on 31 October 2009 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INGLEBY PADDOCKS LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07062607

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 31 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

7 Ingleby Paddocks Enslow Kidlington, OX5 3ET,

Previous Addresses

The Dell 4 Ingleby Paddocks Enslow Kidlington Oxfordshire OX5 3ET
From: 28 November 2010To: 1 June 2021
Field House One Ingleby Paddocks Enslow Kiddlington OX1 3ET United Kingdom
From: 23 November 2010To: 28 November 2010
1 Ingleby Paddocks Enslow Kidlington Oxfordshire OX5 3ET United Kingdom
From: 22 November 2010To: 23 November 2010
C/O Pitmans 47 Castle Street Reading Reading RG1 7SR United Kingdom
From: 31 October 2009To: 22 November 2010
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
New Owner
Mar 21
Director Joined
Mar 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
Sept 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANCIS, Ian Robert

Active
Ingleby Paddocks, KidlingtonOX5 3ET
Born June 1975
Director
Appointed 23 Mar 2021

MASON, Randall Brendan

Active
Ingleby Paddocks, KidlingtonOX5 3ET
Born September 1968
Director
Appointed 04 Nov 2025

PITSEC LTD

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 31 Oct 2009
Resigned 21 Oct 2010

BECKLEY, Allan John

Resigned
Ingleby Paddocks, KidlingtonOX5 3ET
Born April 1952
Director
Appointed 21 Oct 2010
Resigned 04 Nov 2025

GROVE, Eric William

Resigned
Catesby Lane, SolihullB94 5QY
Born April 1930
Director
Appointed 31 Oct 2009
Resigned 21 Oct 2010

LUCAS, Kerri Jane

Resigned
Ingleby Paddocks, KidlingtonOX5 3ET
Born February 1971
Director
Appointed 20 Nov 2010
Resigned 01 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Robert Francis

Active
Ingleby Paddocks, KidlingtonOX5 3ET
Born June 1975

Nature of Control

Significant influence or control
Notified 23 Mar 2021

Mr Allan John Beckley

Ceased
Ingleby Paddocks, KidlingtonOX5 3ET
Born April 1952

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 30 Apr 2023

Mrs Kerri Jane Lucas

Ceased
Ingleby Paddocks, KidlingtonOX5 3ET
Born February 1971

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Sail Address Company With Old Address
3 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Move Registers To Sail Company
26 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Incorporation Company
31 October 2009
NEWINCIncorporation