Background WavePink WaveYellow Wave

THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED (11275637)

THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED (11275637) is an active UK company. incorporated on 26 March 2018. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED has been registered for 8 years. Current directors include ASHOUR, Rami Abdualla, DAVIS, Robert, HINSLEY, Daniel Christian and 5 others.

Company Number
11275637
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2018
Age
8 years
Address
C/O Paramount Estate Management Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHOUR, Rami Abdualla, DAVIS, Robert, HINSLEY, Daniel Christian, HORTON, Paul Andrew, LAPISH, Neil Anthony, PUSEY, Alex, RUDD, Stacey, RYAN, Paula Rosina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED

THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11275637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Paramount Estate Management Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

Middleton House Westland Road Leeds LS11 5UH England
From: 18 March 2019To: 22 September 2021
Manchester Business Park 3000 Aviator Way Manchester M22 5TG
From: 26 March 2018To: 18 March 2019
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 20 Sept 2021

ASHOUR, Rami Abdualla

Active
Herons Way, ChesterCH4 9QR
Born January 1975
Director
Appointed 20 Sept 2021

DAVIS, Robert

Active
Herons Way, ChesterCH4 9QR
Born October 1954
Director
Appointed 20 Sept 2021

HINSLEY, Daniel Christian

Active
Herons Way, ChesterCH4 9QR
Born October 1974
Director
Appointed 20 Sept 2021

HORTON, Paul Andrew

Active
Herons Way, ChesterCH4 9QR
Born June 1985
Director
Appointed 21 Mar 2022

LAPISH, Neil Anthony

Active
Herons Way, ChesterCH4 9QR
Born July 1965
Director
Appointed 20 Sept 2021

PUSEY, Alex

Active
Herons Way, ChesterCH4 9QR
Born January 1998
Director
Appointed 20 Sept 2021

RUDD, Stacey

Active
Herons Way, ChesterCH4 9QR
Born January 1982
Director
Appointed 20 Sept 2021

RYAN, Paula Rosina

Active
Herons Way, ChesterCH4 9QR
Born February 1967
Director
Appointed 20 Sept 2021

BARNES, John Graham

Resigned
Herons Way, ChesterCH4 9QR
Born February 1977
Director
Appointed 19 Feb 2019
Resigned 20 Sept 2021

WADDINGTON, Neil Andrew

Resigned
3000 Aviator Way, ManchesterM22 5TG
Born March 1967
Director
Appointed 26 Mar 2018
Resigned 19 Feb 2019

Persons with significant control

1

0 Active
1 Ceased
Westland Road, LeedsLS11 5UH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 March 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
30 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
26 March 2018
NEWINCIncorporation