Background WavePink WaveYellow Wave

PAO RE LTD (09411636)

PAO RE LTD (09411636) is an active UK company. incorporated on 28 January 2015. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAO RE LTD has been registered for 11 years. Current directors include MORWOOD LEYLAND, Alice Mary Teresa.

Company Number
09411636
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORWOOD LEYLAND, Alice Mary Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAO RE LTD

PAO RE LTD is an active company incorporated on 28 January 2015 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAO RE LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09411636

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

11 Moss Street York YO23 1BR United Kingdom
From: 3 August 2017To: 30 August 2024
8 the Crescent York YO24 1AW England
From: 21 February 2017To: 3 August 2017
24 Soper Grove Basingstoke Hampshire RG21 5PU England
From: 11 March 2016To: 21 February 2017
Suite 48 88/90 Hatton Garden London EC1N 8PN England
From: 28 January 2015To: 11 March 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Left
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 19
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORWOOD-LEYLAND, Alice Mary Teresa

Active
The Crescent, YorkYO24 1AW
Secretary
Appointed 28 Jan 2015

MORWOOD LEYLAND, Alice Mary Teresa

Active
Bridge Street, KingtonHR5 3DJ
Born March 1954
Director
Appointed 21 Sept 2015

MORWOOD-LEYLAND, Antony Michael

Resigned
88/90 Hatton Garden, LondonEC1N 8PN
Born June 1948
Director
Appointed 28 Jan 2015
Resigned 05 Oct 2015

Persons with significant control

1

Paoletto Ltd

Active
The Crescent, YorkYO24 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Incorporation Company
28 January 2015
NEWINCIncorporation