Background WavePink WaveYellow Wave

THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED (10681767)

THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED (10681767) is an active UK company. incorporated on 21 March 2017. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HOPKINS, Daniel Michael Conway, JONES, Katherine, NICHOLSON, Daniel and 5 others.

Company Number
10681767
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2017
Age
9 years
Address
8 Marsden Park, York, YO30 4WX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPKINS, Daniel Michael Conway, JONES, Katherine, NICHOLSON, Daniel, RICHARDSON, Peter, SMITH, Dale, TAYLOR, Sarah-Jane, THOMAS, Gareth James, VINCENT, Emma Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED

THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2017 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE PADDOCK (THORGANBY) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10681767

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 March 2017

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 15 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

Overdue

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

8 Marsden Park James Nicolson Link ,Clifton Moor York, YO30 4WX,

Previous Addresses

5 Meadow View Thorganby York YO19 6FH England
From: 6 December 2018To: 3 April 2020
Mandale House Neville Road Stockton on Tees TS18 2rd United Kingdom
From: 21 March 2017To: 6 December 2018
Timeline

34 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

HOPKINS, Daniel Michael Conway

Active
Marsden Park, YorkYO30 4WX
Born October 1978
Director
Appointed 13 Aug 2018

JONES, Katherine

Active
Marsden Park, YorkYO30 4WX
Born January 1984
Director
Appointed 09 Feb 2024

NICHOLSON, Daniel

Active
Marsden Park, YorkYO30 4WX
Born March 1986
Director
Appointed 09 Feb 2024

RICHARDSON, Peter

Active
Marsden Park, YorkYO30 4WX
Born May 1978
Director
Appointed 09 Feb 2024

SMITH, Dale

Active
Marsden Park, YorkYO30 4WX
Born March 1954
Director
Appointed 09 Feb 2024

TAYLOR, Sarah-Jane

Active
Marsden Park, YorkYO30 4WX
Born November 1982
Director
Appointed 13 Aug 2018

THOMAS, Gareth James

Active
Marsden Park, YorkYO30 4WX
Born February 1967
Director
Appointed 13 Aug 2018

VINCENT, Emma Jane

Active
Marsden Park, YorkYO30 4WX
Born August 1974
Director
Appointed 09 Feb 2024

BARTYLA, Katherine

Resigned
Marsden Park, YorkYO30 4WX
Born January 1984
Director
Appointed 13 Aug 2018
Resigned 26 Oct 2022

CULKIN, Adam

Resigned
Marsden Park, YorkYO30 4WX
Born May 1980
Director
Appointed 13 Aug 2018
Resigned 26 Oct 2022

HARRIMAN, David Ian

Resigned
Neville Road, Stockton On TeesTS18 2RD
Born March 1956
Director
Appointed 21 Mar 2017
Resigned 13 Aug 2018

HARRIMAN, Richard Thomas

Resigned
Neville Road, Stockton On TeesTS18 2RD
Born August 1990
Director
Appointed 21 Mar 2017
Resigned 13 Aug 2018

LIDSTONE-SCOTT, Charlotte

Resigned
Marsden Park, YorkYO30 4WX
Born November 1982
Director
Appointed 13 Aug 2018
Resigned 07 Sept 2020

NICHOLSON, Daniel

Resigned
Marsden Park, YorkYO30 4WX
Born March 1986
Director
Appointed 07 Sept 2020
Resigned 22 Oct 2022

RICHARDSON, Peter Keith

Resigned
Marsden Park, YorkYO30 4WX
Born May 1973
Director
Appointed 13 Aug 2018
Resigned 22 Oct 2022

RICHARDSON, Rachel Ann

Resigned
Marsden Park, YorkYO30 4WX
Born February 1986
Director
Appointed 13 Aug 2018
Resigned 22 Oct 2022

VINCENT, Emma Jane

Resigned
Marsden Park, YorkYO30 4WX
Born August 1974
Director
Appointed 13 Aug 2018
Resigned 26 Oct 2022

WADSWORTH, Patricia Anne

Resigned
Marsden Park, YorkYO30 4WX
Born March 1956
Director
Appointed 13 Aug 2018
Resigned 26 Oct 2022

WADSWORTH, Stephen William

Resigned
Marsden Park, YorkYO30 4WX
Born January 1949
Director
Appointed 13 Aug 2018
Resigned 09 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen William Wadsworth

Ceased
Marsden Park, YorkYO30 4WX
Born January 1949

Nature of Control

Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 09 Feb 2024

Mr Gareth James Thomas

Active
Marsden Park, YorkYO30 4WX
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 20 Mar 2019

Mr Richard Thomas Harriman

Ceased
Neville Road, Stockton On TeesTS18 2RD
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 13 Aug 2018

David Ian Harriman

Ceased
Neville Road, Stockton On TeesTS18 2RD
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
12 December 2022
MAMA
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Resolution
1 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
21 March 2017
NEWINCIncorporation