Background WavePink WaveYellow Wave

THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED (11400968)

THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED (11400968) is an active UK company. incorporated on 6 June 2018. with registered office in Hinckley. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BECK, David Antony, CROSSTHWAITE, Sara, PEPALL, Ian and 1 others.

Company Number
11400968
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2018
Age
7 years
Address
4 Butler Close, Hinckley, LE10 3QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BECK, David Antony, CROSSTHWAITE, Sara, PEPALL, Ian, ROBINSON, Christine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED

THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Hinckley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PADDOCKS SHARNFORD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11400968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

4 Butler Close Sharnford Hinckley, LE10 3QE,

Previous Addresses

Brampton House 19 Tenter Road Moulton Park Northampton NN3 6PZ United Kingdom
From: 6 June 2018To: 8 June 2021
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BECK, David Antony

Active
Butler Close, HinckleyLE10 3QE
Born May 1964
Director
Appointed 08 Jun 2021

CROSSTHWAITE, Sara

Active
Butler Close, HinckleyLE10 3QE
Born September 1984
Director
Appointed 08 Jun 2021

PEPALL, Ian

Active
Butler Close, HinckleyLE10 3QE
Born April 1977
Director
Appointed 08 Jun 2021

ROBINSON, Christine

Active
Butler Close, HinckleyLE10 3QE
Born November 1961
Director
Appointed 09 Jun 2021

BUTLER, Richard James

Resigned
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1965
Director
Appointed 06 Jun 2018
Resigned 08 Jun 2021

GIRARDIER, Simon Victor

Resigned
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 06 Jun 2018
Resigned 08 Jun 2021

HUNT, Simon Winston

Resigned
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 06 Jun 2018
Resigned 08 Jun 2021

WARD, David Jonathan

Resigned
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 06 Jun 2018
Resigned 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Incorporation Company
6 June 2018
NEWINCIncorporation