Background WavePink WaveYellow Wave

PARAMOUNT LAND UK LIMITED (12228376)

PARAMOUNT LAND UK LIMITED (12228376) is an active UK company. incorporated on 26 September 2019. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects. PARAMOUNT LAND UK LIMITED has been registered for 6 years. Current directors include DE-NEGRI, Grant Daniel Leonard.

Company Number
12228376
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Affinity House Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE-NEGRI, Grant Daniel Leonard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAMOUNT LAND UK LIMITED

PARAMOUNT LAND UK LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects. PARAMOUNT LAND UK LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12228376

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 4 October 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025
Contact
Address

Affinity House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE-NEGRI, Grant Daniel Leonard

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born March 1984
Director
Appointed 26 Sept 2019

AGRAVAIN ADVISORY LIMITED

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Corporate director
Appointed 26 Sept 2019
Resigned 31 Mar 2021

GALAHAD ADVISORY LIMITED

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Corporate director
Appointed 26 Sept 2019
Resigned 31 Mar 2021

GAWAINE ADVISORY LIMITED

Resigned
Sir Thomas Longley Road, RochesterME2 4FD
Corporate director
Appointed 26 Sept 2019
Resigned 31 Mar 2021

Persons with significant control

1

Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2020
PSC09Update to PSC Statements
Incorporation Company
26 September 2019
NEWINCIncorporation