Background WavePink WaveYellow Wave

THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD (11999451)

THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD (11999451) is an active UK company. incorporated on 16 May 2019. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
11999451
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2019
Age
6 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD

THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD is an active company incorporated on 16 May 2019 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PADDOCKS WILMOT DRIVE MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11999451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham West Midlands B3 3HN United Kingdom
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham West Midlands B3 3LP
From: 8 September 2021To: 14 February 2022
3-4 Regan Way Chetwynd Business Park Nottingham NG9 6RZ United Kingdom
From: 16 May 2019To: 8 September 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Aug 2024

ATWAL, Amerjit Kaur

Active
Regan Way, NottinghamNG9 6RZ
Born March 1971
Director
Appointed 12 Jun 2020

SMART, Paul Kevin

Active
Regan Way, NottinghamNG9 6RZ
Born July 1978
Director
Appointed 12 Jun 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
11 Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 26 Aug 2021
Resigned 20 Aug 2024

SDL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 16 May 2019
Resigned 26 Aug 2022

BESSANT, Martin Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1974
Director
Appointed 16 May 2019
Resigned 06 Jan 2021

BULLOCK, David Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1977
Director
Appointed 16 May 2019
Resigned 16 Apr 2020

BURDA, Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1964
Director
Appointed 30 Jul 2020
Resigned 16 Dec 2025

Persons with significant control

2

Mr Martin Robert Bessant

Active
11 Queensway, New MiltonBH25 5NR
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2019

Mr David Michael Bullock

Active
11 Queensway, New MiltonBH25 5NR
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 September 2021
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Incorporation Company
16 May 2019
NEWINCIncorporation