Background WavePink WaveYellow Wave

PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED (11728208)

PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED (11728208) is an active UK company. incorporated on 14 December 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include LECKEY, Liam Patrick, SPITTLES, Robert Derek.

Company Number
11728208
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LECKEY, Liam Patrick, SPITTLES, Robert Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED

PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADDOCK FIELDS II (KILLINGHALL) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11728208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 14 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 12 June 2025 (9 months 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 September 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Luton LU2 9EX United Kingdom
From: 14 December 2018To: 22 September 2022
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

LECKEY, Liam Patrick

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1993
Director
Appointed 22 Apr 2020

SPITTLES, Robert Derek

Active
11 Queensway, New MiltonBH25 5NR
Born December 1972
Director
Appointed 31 Jul 2023

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Dec 2018
Resigned 07 Dec 2023

BELL, Erica

Resigned
Century Way, LeedsLS15 8ZB
Born October 1977
Director
Appointed 14 Dec 2018
Resigned 08 Oct 2020

STOTHARD, Scott Howorth

Resigned
Suite 2/3 Ground Floor, LeedsLS15 8ZB
Born January 1979
Director
Appointed 02 Apr 2020
Resigned 31 Jul 2023

TODD, Adam

Resigned
Century Way, LeedsLS15 8ZB
Born August 1966
Director
Appointed 14 Dec 2018
Resigned 09 Apr 2020

Persons with significant control

5

1 Active
4 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Jul 2025

Mr Liam Patrick Leckey

Ceased
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2020
Ceased 16 Jul 2025

Mr Scott Howorth Stothard

Ceased
1175 Thorpe Park, LeedsLS15 8ZB
Born January 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2020
Ceased 16 Jul 2025

Ms Erica Bell

Ceased
Century Way, LeedsLS15 8ZB
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 08 Oct 2020

Mr Adam Todd

Ceased
Century Way, LeedsLS15 8ZB
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Incorporation Company
14 December 2018
NEWINCIncorporation