Background WavePink WaveYellow Wave

PARAMOUNT SALES AND LETTINGS LIMITED (11477274)

PARAMOUNT SALES AND LETTINGS LIMITED (11477274) is an active UK company. incorporated on 23 July 2018. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PARAMOUNT SALES AND LETTINGS LIMITED has been registered for 7 years. Current directors include POPAT, Benjamin Sunil, POPAT, Sunil.

Company Number
11477274
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
25a West Street, Sittingbourne, ME10 1AL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
POPAT, Benjamin Sunil, POPAT, Sunil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT SALES AND LETTINGS LIMITED

PARAMOUNT SALES AND LETTINGS LIMITED is an active company incorporated on 23 July 2018 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PARAMOUNT SALES AND LETTINGS LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11477274

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

25a West Street Sittingbourne, ME10 1AL,

Previous Addresses

Affinity House, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD United Kingdom
From: 23 July 2018To: 16 February 2024
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POPAT, Benjamin Sunil

Active
West Street, SittingbourneME10 1AL
Born July 1993
Director
Appointed 15 Oct 2024

POPAT, Sunil

Active
West Street, SittingbourneME10 1AL
Born July 1965
Director
Appointed 07 Feb 2024

DE-NEGRI, Grant Daniel Leonard

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 23 Jul 2018
Resigned 09 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
West Street, SittingbourneME10 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2024
Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2019
Ceased 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Incorporation Company
23 July 2018
NEWINCIncorporation