Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON PROPERTIES (PETERBOROUGH) LIMITED
Company Information for

PARAGON PROPERTIES (PETERBOROUGH) LIMITED

C/O LANGTONS, 11TH FLOOR THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
03719948
Private Limited Company
Active

Company Overview

About Paragon Properties (peterborough) Ltd
PARAGON PROPERTIES (PETERBOROUGH) LIMITED was founded on 1999-02-25 and has its registered office in 100 Old Hall Street. The organisation's status is listed as "Active". Paragon Properties (peterborough) 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
PARAGON PROPERTIES (PETERBOROUGH) LIMITED
 
Legal Registered Office
C/O LANGTONS
11TH FLOOR THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L3
 
Filing Information
Company Number 03719948
Company ID Number 03719948
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON PROPERTIES (PETERBOROUGH) 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 PARAGON PROPERTIES (PETERBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KINCHIN
Company Secretary 2000-02-01
MICHAEL KINCHIN
Director 1999-02-25
SHARON JAYNE KINCHIN
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ALLAN MICHAEL KINCHIN
Director 1999-02-25 2016-02-22
B H COMPANY SECRETARIES LTD
Company Secretary 1999-02-25 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KINCHIN CACHE DESIGNS LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
SHARON JAYNE KINCHIN CACHE DESIGNS LIMITED Director 2016-03-03 CURRENT 2002-06-13 Active - Proposal to Strike off

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
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-03-31PSC04Change of details for Ms Sharon Jayne Kinchin as a person with significant control on 2022-03-30
2022-03-31CH01Director's details changed for Ms Sharon Jayne Kinchin on 2022-03-30
2022-03-30PSC04Change of details for Mr. Michael Kinchin as a person with significant control on 2022-03-24
2022-03-30CH01Director's details changed for Mr Michael Kinchin on 2022-03-24
2022-01-19AP01DIRECTOR APPOINTED LEWIS JAMES WHITE
2022-01-19DIRECTOR APPOINTED STACEY CATHERINE WHITE
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JAYNE KINCHIN
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JAYNE KINCHIN
2020-11-06PSC04Change of details for Mr. Michael Kinchin as a person with significant control on 2020-11-06
2020-11-06PSC04Change of details for Mr. Michael Kinchin as a person with significant control on 2020-11-06
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-02PSC04Change of details for Mr. Michael Kinchin as a person with significant control on 2016-04-06
2017-10-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr Michael Kinchin on 2017-02-28
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KINCHIN on 2017-02-28
2016-11-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AP01DIRECTOR APPOINTED MS SHARON JAYNE KINCHIN
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLAN MICHAEL KINCHIN
2015-10-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-07AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0125/02/13 ANNUAL RETURN FULL LIST
2012-10-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0125/02/10 FULL LIST
2009-09-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-04363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-22363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/06
2006-03-22363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-27363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-18363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-11363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-06-1188(2)RAD 01/03/00--------- £ SI 98@10000
2000-05-30AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-28288bSECRETARY RESIGNED
2000-03-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PARAGON PROPERTIES (PETERBOROUGH) 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 PARAGON PROPERTIES (PETERBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-20 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-07-20 Outstanding HALIFAX PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 PARAGON PROPERTIES (PETERBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of PARAGON PROPERTIES (PETERBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON PROPERTIES (PETERBOROUGH) LIMITED
Trademarks
We have not found any records of PARAGON PROPERTIES (PETERBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON PROPERTIES (PETERBOROUGH) 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 (68100 - Buying and selling of own real estate) as PARAGON PROPERTIES (PETERBOROUGH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON PROPERTIES (PETERBOROUGH) 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 PARAGON PROPERTIES (PETERBOROUGH) 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 PARAGON PROPERTIES (PETERBOROUGH) 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.