Background WavePink WaveYellow Wave

EVENLEY PADDOCKS LIMITED (11688680)

EVENLEY PADDOCKS LIMITED (11688680) is an active UK company. incorporated on 21 November 2018. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVENLEY PADDOCKS LIMITED has been registered for 7 years. Current directors include BILTCLIFFE, Simon David William Watson, Mr..

Company Number
11688680
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
Smithy Ridge Farm Huddersfield Road, Barnsley, S75 4BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BILTCLIFFE, Simon David William Watson, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENLEY PADDOCKS LIMITED

EVENLEY PADDOCKS LIMITED is an active company incorporated on 21 November 2018 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVENLEY PADDOCKS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11688680

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GO TO PROPERTY LIMITED
From: 21 November 2018To: 27 November 2018
Contact
Address

Smithy Ridge Farm Huddersfield Road Haigh Barnsley, S75 4BX,

Previous Addresses

13 Wedgwood Road Bicester OX26 4UL England
From: 3 December 2019To: 3 December 2020
Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom
From: 21 November 2018To: 3 December 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BILTCLIFFE, Simon David William Watson, Mr.

Active
19/23 High Street, KidlingtonOX5 2DH
Born July 1965
Director
Appointed 21 Nov 2018

Persons with significant control

2

Nicola Biltcliffe

Active
Manor Road, BicesterOX27 8DH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018

Mr. Simon David William Watson Biltcliffe

Active
Huddersfield Road, BarnsleyS75 4BX
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Incorporation Company
21 November 2018
NEWINCIncorporation