Background WavePink WaveYellow Wave

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED (11708487)

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED (11708487) is an active UK company. incorporated on 3 December 2018. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CAREY, John Anthony, O'DONNELL, Fiona Mary.

Company Number
11708487
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2018
Age
7 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAREY, John Anthony, O'DONNELL, Fiona Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED

THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PADDOCKS (WESTON TURVILLE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11708487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

THE PADDOCKS (WESTERN TURVILLE) MANAGEMENT COMPANY LIMITED
From: 3 December 2018To: 10 December 2018
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

84 Fisherton Street Salisbury SP2 7QY England
From: 21 February 2022To: 12 September 2023
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 10 December 2018To: 21 February 2022
Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 3 December 2018To: 10 December 2018
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

CAREY, John Anthony

Active
Great Central Way, WembleyHA9 0HR
Born October 1964
Director
Appointed 09 Jul 2019

O'DONNELL, Fiona Mary

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1975
Director
Appointed 30 Jan 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Rainbow House, WinscombeBS25 1LZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 03 Dec 2018

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 03 Dec 2018
Resigned 31 Oct 2024

DEACY, Denis Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1965
Director
Appointed 30 Jan 2019
Resigned 16 Aug 2019

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 03 Dec 2018
Resigned 03 Dec 2018

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 03 Dec 2018
Resigned 31 Jan 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Rainbow House, WinscombeBS25 1LZ
Corporate director
Appointed 03 Dec 2018
Resigned 03 Dec 2018

Persons with significant control

1

Great Central Way, WembleyHA9 0HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Resolution
10 December 2018
RESOLUTIONSResolutions
Incorporation Company
3 December 2018
NEWINCIncorporation