Background WavePink WaveYellow Wave

PARAMOUNT HOUSE FREEHOLD LIMITED (08956340)

PARAMOUNT HOUSE FREEHOLD LIMITED (08956340) is an active UK company. incorporated on 24 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARAMOUNT HOUSE FREEHOLD LIMITED has been registered for 12 years. Current directors include MILLER, Peter Macnaughton, PHILLIPS, Harold Martin, RHODES, John Stuart.

Company Number
08956340
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
4th Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLER, Peter Macnaughton, PHILLIPS, Harold Martin, RHODES, John Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT HOUSE FREEHOLD LIMITED

PARAMOUNT HOUSE FREEHOLD LIMITED is an active company incorporated on 24 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARAMOUNT HOUSE FREEHOLD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08956340

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

4th Floor, 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Crowndean House 26 Bruton Lane London W1J 6JH
From: 13 May 2015To: 1 May 2018
1 Stephendale Road London SW6 2LT England
From: 24 March 2014To: 13 May 2015
Timeline

4 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Aug 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Apr 2018

MILLER, Peter Macnaughton

Active
168 Wardour Street, LondonW1F 8ZX
Born June 1979
Director
Appointed 17 Dec 2014

PHILLIPS, Harold Martin

Active
Stephendale Road, LondonSW6 2LT
Born May 1944
Director
Appointed 24 Mar 2014

RHODES, John Stuart

Active
168 Wardour Street, LondonW1F 8ZX
Born May 1958
Director
Appointed 01 Nov 2014
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Incorporation Company
24 March 2014
NEWINCIncorporation