Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL'S PLACE MANAGEMENT COMPANY LIMITED
Company Information for

PAUL'S PLACE MANAGEMENT COMPANY LIMITED

38 PAULS PLACE, ASHTEAD, SURREY, KT21 1HN,
Company Registration Number
03142637
Private Limited Company
Active

Company Overview

About Paul's Place Management Company Ltd
PAUL'S PLACE MANAGEMENT COMPANY LIMITED was founded on 1996-01-02 and has its registered office in Ashtead. The organisation's status is listed as "Active". Paul's Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAUL'S PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
38 PAULS PLACE
ASHTEAD
SURREY
KT21 1HN
Other companies in KT21
 
Filing Information
Company Number 03142637
Company ID Number 03142637
Date formed 1996-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 21/01/2023
Account next due 21/10/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 16:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL'S PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAUL'S PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WILSON
Company Secretary 2004-07-08
PETER CHARLES LINSELL
Director 2013-07-04
DUNCAN MELVILLE MCGREGOR
Director 2014-07-03
JULIE PATRICIA MURSALEEN
Director 2017-07-06
CHRISTOPHER JOHN WILSON
Director 2004-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN YORK
Director 2013-07-04 2017-07-06
DAVID BURNELL KEEP
Director 2014-07-03 2015-07-02
MICHAEL JOHN VINEY
Director 2002-07-11 2015-07-02
ANNE CLARK
Director 2010-07-01 2014-07-03
RAYMOND GARDNER
Director 2006-07-06 2013-11-01
JOSEPHINE MARGARET HULME
Director 1998-11-10 2013-07-04
JOHN GORDON FRASER ROSCOE
Director 2012-07-05 2012-11-10
CHERYL WENDY MATHAROO
Director 2004-07-08 2010-02-12
SIMON ANDREW CAIRD
Director 2001-07-05 2006-07-06
JANICE SUSAN WILSON
Company Secretary 2000-07-06 2004-07-08
PETER CHARLES LINSELL
Director 1997-07-03 2004-07-08
JANICE SUSAN WILSON
Director 1997-07-03 2004-07-08
KENNETH JAMES NEGUS
Director 2000-07-06 2001-04-25
ROY WILLIAM JOHN FOSTER
Company Secretary 1998-10-22 2000-07-06
ROY WILLIAM JOHN FOSTER
Director 1997-07-03 2000-07-06
JOHN ARMITAGE SOUTHAM
Director 1997-07-03 2000-07-06
JAMES EDWARD NEW
Company Secretary 1997-07-03 1998-10-22
JAMES EDWARD NEW
Director 1997-07-03 1998-10-22
PAUL TIMOTHY WRIGHT
Company Secretary 1996-01-02 1997-07-03
DEREK DAVID DENNARD
Director 1996-01-02 1997-07-03
MICHAEL WILLIAM GEARON
Director 1996-01-02 1997-07-03
GRAHAM NEIL TURNER
Director 1996-01-02 1997-07-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-02 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES LINSELL PRACTICAL AND STRATEGIC SOLUTIONS LTD Director 2012-02-10 CURRENT 2012-02-10 Active
PETER CHARLES LINSELL SPECIALIZED SOLUTIONS LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
DUNCAN MELVILLE MCGREGOR 173 BARNETT WOOD LANE LIMITED Director 2014-11-30 CURRENT 1986-09-05 Active
DUNCAN MELVILLE MCGREGOR FIBONACCI-ARCHITECTS LIMITED Director 2011-04-06 CURRENT 2011-02-28 Active
CHRISTOPHER JOHN WILSON WILTECH CONSULTING LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 21/01/23
2023-01-16CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DUNCAN MELVILLE MCGREGOR
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MELVILLE MCGREGOR
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 21/01/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 21/01/22
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 21/01/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-04AA21/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-24AA21/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-08-30AA21/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22RP04CS01Second filing of Confirmation Statement dated 06/01/2018
2018-02-22ANNOTATIONClarification
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-08-18AA21/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AP01DIRECTOR APPOINTED MRS JULIE PATRICIA MURSALEEN
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN YORK
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 26
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-19AA21/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 26
2016-01-19AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-17AA21/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEP
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINEY
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 26
2015-01-07AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN YORK / 01/09/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILSON / 23/12/2014
2014-08-15AA21/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AP01DIRECTOR APPOINTED MR DAVID BURNELL KEEP
2014-07-09AP01DIRECTOR APPOINTED MR DUNCAN MELVILLE MCGREGOR
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 26
2014-01-16AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GARDNER
2013-08-07AP01DIRECTOR APPOINTED MRS KATHLEEN YORK
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 44 PAUL'S PLACE FARM LANE ASHTEAD SURREY KT21 1HN
2013-07-29AP01DIRECTOR APPOINTED MR PETER CHARLES LINSELL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HULME
2013-05-14AA21/01/13 TOTAL EXEMPTION SMALL
2013-01-26AR0106/01/13 FULL LIST
2013-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSCOE
2012-09-18AA21/01/12 TOTAL EXEMPTION SMALL
2012-08-05AP01DIRECTOR APPOINTED MR JOHN GORDON FRASER ROSCOE
2012-01-19AR0106/01/12 FULL LIST
2011-09-20AA21/01/11 TOTAL EXEMPTION FULL
2011-01-26AR0106/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL MATHAROO
2010-10-12AP01DIRECTOR APPOINTED MRS ANNE CLARK
2010-07-12AA21/01/10 TOTAL EXEMPTION FULL
2010-01-19AR0106/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILSON / 12/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN VINEY / 12/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WENDY MATHAROO / 12/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET HULME / 12/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GARDNER / 12/01/2010
2009-07-15AA21/01/09 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-13353LOCATION OF REGISTER OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 44 PAUL'S PLACE FARM LANE ASHTEAD SURREY KT21 1HN
2009-01-13190LOCATION OF DEBENTURE REGISTER
2008-07-14AA21/01/08 TOTAL EXEMPTION FULL
2008-01-24363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/07
2007-02-21363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/06
2006-07-25288bDIRECTOR RESIGNED
2006-04-27363sRETURN MADE UP TO 06/01/06; NO CHANGE OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 06/01/05; NO CHANGE OF MEMBERS
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 43 PAULS PLACE FARM LANE ASHTEAD SURREY KT21 1HN
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/04
2004-02-14363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/03
2003-01-13363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 02/01/02; CHANGE OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/01/01
2001-02-12363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to PAUL'S PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAUL'S PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAUL'S PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due Within One Year 2012-01-22 £ 100
Taxation Social Security Due Within One Year 2012-01-22 £ 100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-21
Annual Accounts
2014-01-21
Annual Accounts
2015-01-21
Annual Accounts
2016-01-21
Annual Accounts
2017-01-21
Annual Accounts
2018-01-21
Annual Accounts
2019-01-21
Annual Accounts
2020-01-21
Annual Accounts
2021-01-21
Annual Accounts
2022-01-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL'S PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-22 £ 26
Cash Bank In Hand 2012-01-22 £ 52,304
Current Assets 2012-01-22 £ 52,304
Fixed Assets 2012-01-22 £ 1
Shareholder Funds 2012-01-22 £ 52,205
Tangible Fixed Assets 2012-01-22 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAUL'S PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL'S PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of PAUL'S PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL'S PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as PAUL'S PLACE MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL'S PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL'S PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL'S PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.