Background WavePink WaveYellow Wave

PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED (10808208)

PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED (10808208) is an active UK company. incorporated on 7 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED has been registered for 8 years. Current directors include GRAHAM, Christina Alexandra Joan, JANSSEN, Rosalind Mary Hannah, LUNDSTEN, Jenny Julia.

Company Number
10808208
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2017
Age
8 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, Christina Alexandra Joan, JANSSEN, Rosalind Mary Hannah, LUNDSTEN, Jenny Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED

PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED is an active company incorporated on 7 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10808208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 June 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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner , Portsoken House 155-157 Minories London EC3N 1LJ England
From: 27 July 2020To: 12 January 2021
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 23 July 2020To: 27 July 2020
C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
From: 7 June 2017To: 23 July 2020
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 23 Jul 2020

GRAHAM, Christina Alexandra Joan

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1946
Director
Appointed 16 Dec 2019

JANSSEN, Rosalind Mary Hannah

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1952
Director
Appointed 07 Jun 2017

LUNDSTEN, Jenny Julia

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1975
Director
Appointed 08 Jul 2020

K.R.B. (SECRETARIES) LIMITED

Resigned
Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 07 Jun 2017
Resigned 23 Jul 2020

CHAVDA, Jayant

Resigned
Turner Road, LondonHA8 6AY
Born June 1957
Director
Appointed 07 Jun 2017
Resigned 16 Dec 2019

CONNOLLY, Nigel Thomas Edward

Resigned
University Street, LondonWC1E 6JP
Born April 1965
Director
Appointed 07 Jun 2017
Resigned 18 Dec 2018

FILTEAU, Suzanne, Professor

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1957
Director
Appointed 16 Dec 2019
Resigned 07 Dec 2021

HARRIS, Timothy Charles

Resigned
Catfield, Great YarmouthNR29 5DB
Born July 1947
Director
Appointed 07 Jun 2017
Resigned 16 Dec 2019

LUNN, William Robert

Resigned
38-39 University Street, LondonWC1E 6JP
Born May 1992
Director
Appointed 07 Jun 2017
Resigned 16 Dec 2019

MEANEY, Daniel Joseph

Resigned
Harbour Exchange Square, LondonE14 9GE
Born May 1954
Director
Appointed 07 Jun 2017
Resigned 10 Jan 2018

ROTHWELL, Angela, Professor

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1953
Director
Appointed 16 Dec 2019
Resigned 04 Sept 2024

SCIBERRAS, Kira

Resigned
41 University Street, LondonWC1E 6JW
Born September 1991
Director
Appointed 11 Oct 2017
Resigned 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2017
NEWINCIncorporation