Background WavePink WaveYellow Wave

PADDOCK VIEW DEVELOPMENTS LIMITED (10403872)

PADDOCK VIEW DEVELOPMENTS LIMITED (10403872) is an active UK company. incorporated on 30 September 2016. with registered office in Harpenden. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PADDOCK VIEW DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include LEWIS, Christopher James, PARKINSON, Emma Jane Bridget, TURNER, John Ivan.

Company Number
10403872
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Christopher James, PARKINSON, Emma Jane Bridget, TURNER, John Ivan
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK VIEW DEVELOPMENTS LIMITED

PADDOCK VIEW DEVELOPMENTS LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PADDOCK VIEW DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 9 years ago

Company No

10403872

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

23 Bedford Row London WC1R 4EB United Kingdom
From: 30 September 2016To: 20 November 2025
Timeline

2 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, Christopher James

Active
21 The Forresters, HarpendenAL5 2FB
Born October 1963
Director
Appointed 30 Sept 2016

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 30 Sept 2016

TURNER, John Ivan

Active
21 The Forresters, HarpendenAL5 2FB
Born April 1972
Director
Appointed 13 Jan 2026

LEWIS, Richard Clive

Resigned
21 The Forresters, HarpendenAL5 2FB
Secretary
Appointed 01 Feb 2020
Resigned 13 Jan 2026

ROJAS-MERA, Natalia Fernanda

Resigned
LondonWC1R 4EB
Secretary
Appointed 30 Sept 2016
Resigned 01 Feb 2020

Persons with significant control

1

LondonWC1R 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation