Background WavePink WaveYellow Wave

PADDOCK VIEW MANAGEMENT COMPANY LIMITED (07851976)

PADDOCK VIEW MANAGEMENT COMPANY LIMITED (07851976) is an active UK company. incorporated on 17 November 2011. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in residents property management. PADDOCK VIEW MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include LANDES, Anthony Joseph, MYERSON, Neil Esmond, RICH, Craig Jeremy.

Company Number
07851976
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2011
Age
14 years
Address
3 Paddock View, Radlett, WD7 7FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANDES, Anthony Joseph, MYERSON, Neil Esmond, RICH, Craig Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK VIEW MANAGEMENT COMPANY LIMITED

PADDOCK VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADDOCK VIEW MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07851976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

3 Paddock View Radlett, WD7 7FD,

Previous Addresses

3 Paddock View Radlett Herts WD7 7DF
From: 6 February 2019To: 13 June 2019
No 1 Waterside Station Road Harpenden Herts AL5 4US
From: 17 November 2011To: 6 February 2019
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LANDES, Anthony Joseph

Active
Paddock View, RadlettWD7 7FD
Born February 1949
Director
Appointed 02 Jan 2019

MYERSON, Neil Esmond

Active
Paddock View, RadlettWD7 7FD
Born September 1947
Director
Appointed 01 Jan 2019

RICH, Craig Jeremy

Active
Glengall Road, EdgwareHA8 8SX
Born June 1966
Director
Appointed 21 Nov 2025

CHANDLER, Samuel John

Resigned
Paddock View, RadlettWD7 7DF
Born October 1970
Director
Appointed 11 Jan 2018
Resigned 16 Apr 2019

CURRAGH, Brian Philip

Resigned
Waterside, HarpendenAL5 4US
Born January 1959
Director
Appointed 17 Nov 2011
Resigned 11 Jan 2018

HAWKSHAW, Christiane Johanna Hildegard

Resigned
Paddock View, RadlettWD7 7FD
Born April 1946
Director
Appointed 15 Nov 2021
Resigned 21 Nov 2025

HAWKSHAW, William Alan, Dr

Resigned
Paddock View, RadlettWD7 7FD
Born April 1937
Director
Appointed 01 Jan 2019
Resigned 15 Nov 2021

PETERS, Michael Gordon

Resigned
Paddock View, RadlettWD7 7DF
Born July 1964
Director
Appointed 17 Nov 2011
Resigned 16 Apr 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Craig Jeremy Rich

Active
Glengall Road, EdgwareHA8 8SX
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Nov 2025

Mrs Christiane Johanna Hildegard Hawkshaw

Ceased
Paddock View, RadlettWD7 7FD
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 04 Nov 2025

Dr William Alan Hawkshaw

Ceased
Paddock View, RadlettWD7 7FD
Born April 1937

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 15 Nov 2021

Mr Anthony Joseph Landes

Active
Paddock View, RadlettWD7 7FD
Born February 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Nov 2019

Mr Neil Esmond Myerson

Active
Paddock View, RadlettWD7 7FD
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Resolution
8 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Incorporation Company
17 November 2011
NEWINCIncorporation