Background WavePink WaveYellow Wave

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED (11966097)

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED (11966097) is an active UK company. incorporated on 26 April 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan.

Company Number
11966097
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2019
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED

MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MASCALLS GRANGE (PADDOCK WOOD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11966097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 April 2019

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 9 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PROPERTY MANAGEMENT, Pembroke

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Secretary
Appointed 08 Jul 2022

LEWIS, Christopher Brian

Active
College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 13 Dec 2019

STEVENS, Natasha Sarah

Active
Fulford, YorkYO19 4FE
Born April 1992
Director
Appointed 13 Feb 2023

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 05 Dec 2025

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 10 Dec 2019
Resigned 18 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 18 Aug 2020
Resigned 08 Jul 2022

PEMBROKE PROPERTY MANAGEMENT LTD

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 26 Apr 2019
Resigned 10 Dec 2019

BRAY, Stephen Charles

Resigned
Fulford, YorkYO19 4FE
Born October 1962
Director
Appointed 26 Apr 2019
Resigned 15 Jan 2024

CRICK, Martin Lloyd

Resigned
Scholars House, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 26 Apr 2019
Resigned 02 Sept 2025

PITKIN, Whitney Jade

Resigned
Fulford, YorkYO19 4FE
Born January 1991
Director
Appointed 30 Jun 2022
Resigned 05 Aug 2022

PITKIN, Whitney Jade

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1991
Director
Appointed 16 Dec 2020
Resigned 14 Jan 2021

WRIGHT, Thomas Brian

Resigned
Scholars House, MaidstoneME15 6SJ
Born November 1972
Director
Appointed 26 Apr 2019
Resigned 20 Dec 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Resolution
14 June 2019
RESOLUTIONSResolutions
Incorporation Company
26 April 2019
NEWINCIncorporation