Background WavePink WaveYellow Wave

THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED (15756889)

THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED (15756889) is an active UK company. incorporated on 3 June 2024. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, WILLIAMS, Karly Adele and 1 others.

Company Number
15756889
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2024
Age
1 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, WILLIAMS, Karly Adele, YALLOP, Benjamin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED

THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2024 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PADDOCKS (BOW BRICKHILL) MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15756889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 3 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 3 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Dec 25
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

EPMG LEGAL LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 03 Jun 2024

ELVIDGE, Stuart Alan

Active
CambridgeCB2 1JP
Born August 1968
Director
Appointed 03 Jun 2024

HALFHIDE, Simon Charles Nelson

Active
Hills Road, CambridgeCB2 1JP
Born April 1967
Director
Appointed 24 Feb 2025

WILLIAMS, Karly Adele

Active
CambridgeCB2 1JP
Born February 1982
Director
Appointed 03 Jun 2024

YALLOP, Benjamin William

Active
CambridgeCB2 1JP
Born August 1976
Director
Appointed 03 Jun 2024

NORRIS, Matthew Adam

Resigned
CambridgeCB2 1JP
Born January 1975
Director
Appointed 03 Jun 2024
Resigned 24 Feb 2025

Persons with significant control

6

5 Active
1 Ceased

Mr Simon Charles Nelson Halfhide

Active
Hills Road, CambridgeCB2 1JP
Born April 1967

Nature of Control

Right to appoint and remove directors
Notified 23 Dec 2025

Mr Matthew Adam Norris

Ceased
CambridgeCB2 1JP
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 03 Jun 2024
Ceased 23 Dec 2025

Mr Stuart Alan Elvidge

Active
CambridgeCB2 1JP
Born August 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Jun 2024

Mr Benjamin William Yallop

Active
CambridgeCB2 1JP
Born August 1976

Nature of Control

Right to appoint and remove directors
Notified 03 Jun 2024

Mrs Karly Adele Williams

Active
CambridgeCB2 1JP
Born February 1982

Nature of Control

Right to appoint and remove directors
Notified 03 Jun 2024
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

8

Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Incorporation Company
3 June 2024
NEWINCIncorporation