Background WavePink WaveYellow Wave

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD (07632385)

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD (07632385) is an active UK company. incorporated on 12 May 2011. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
07632385
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2011
Age
14 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD is an active company incorporated on 12 May 2011 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07632385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

23-24 Market Place Reading Berkshire RG1 2DE
From: 1 September 2011To: 7 September 2022
C/O J.S. Bloor Ltd Ashby Road Measham Swadlincote Derbyshire DE12 7JP United Kingdom
From: 12 May 2011To: 1 September 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 16 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 19 Mar 2025

LOWE, Anthony William

Resigned
Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 12 May 2011
Resigned 30 Aug 2011

ATLANTIS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Aug 2011
Resigned 07 Dec 2023

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 12 May 2011
Resigned 12 May 2011

CLARKE, Kieran David

Resigned
Market Place, ReadingRG1 2DE
Born July 1983
Director
Appointed 12 May 2016
Resigned 19 Oct 2016

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 12 May 2011
Resigned 12 May 2011

KEEN, Felix Robert

Resigned
Moring Road, LondonSW17 8DN
Born April 1970
Director
Appointed 01 Sept 2022
Resigned 16 Dec 2022

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 12 May 2011
Resigned 30 Aug 2011

NICHOLAS, Koichi Barry

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1984
Director
Appointed 20 Oct 2016
Resigned 31 Aug 2022

STRONG, Andrew James

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1981
Director
Appointed 20 Oct 2016
Resigned 01 Aug 2022

STRONG, Andrew James

Resigned
Market Place, ReadingRG1 2DE
Born October 1981
Director
Appointed 30 Aug 2011
Resigned 12 May 2014

WATKIN, Tina Marie

Resigned
Market Place, ReadingRG1 2DE
Born July 1984
Director
Appointed 20 Oct 2016
Resigned 25 Jul 2017

WATKIN, Tina

Resigned
Market Place, ReadingRG1 2DE
Born July 1984
Director
Appointed 03 Dec 2014
Resigned 12 May 2016

WATKIN, Tina Marie

Resigned
Market Place, ReadingRG1 2DE
Born July 1984
Director
Appointed 12 May 2014
Resigned 27 Aug 2014

ATLANTIS ESTATES LIMITED

Resigned
Market Place, ReadingRG1 2DE
Corporate director
Appointed 27 Aug 2014
Resigned 12 May 2016

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 12 May 2011
Resigned 12 May 2011
Fundings
Financials
Latest Activities

Filing History

64

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 March 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 September 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Incorporation Company
12 May 2011
NEWINCIncorporation