Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL STREET DEVELOPMENTS LIMITED
Company Information for

PAUL STREET DEVELOPMENTS LIMITED

26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4AE,
Company Registration Number
07492661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paul Street Developments Ltd
PAUL STREET DEVELOPMENTS LIMITED was founded on 2011-01-14 and has its registered office in West Malling. The organisation's status is listed as "Active - Proposal to Strike off". Paul Street Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
PAUL STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
26 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AE
Other companies in BR8
 
Previous Names
ADA STREET DEVELOPMENTS LIMITED05/04/2011
Filing Information
Company Number 07492661
Company ID Number 07492661
Date formed 2011-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts 
Last Datalog update: 2019-04-06 12:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL STREET DEVELOPMENTS 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 STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARRY DUGGAN
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY RICHARD CROVELLA
Director 2015-02-02 2015-07-31
NICHOLAS STONLEY
Director 2011-01-14 2015-02-02
VICTORIA HAYNES
Company Secretary 2011-01-14 2013-05-02
SIMON DAVID AINSLIE JONES
Director 2011-01-14 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARRY DUGGAN ASDL.1 LIMITED Director 2015-02-02 CURRENT 2006-02-13 Dissolved 2017-02-21
KEVIN BARRY DUGGAN ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2004-09-24 Active
KEVIN BARRY DUGGAN WHARF ROAD DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2005-10-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-08-11
KEVIN BARRY DUGGAN MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN WENLOCK BASIN DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-22
KEVIN BARRY DUGGAN CATHEDRAL CLAPHAM (H) LIMITED Director 2011-02-24 CURRENT 2003-04-01 Active
KEVIN BARRY DUGGAN BEAVERS LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
KEVIN BARRY DUGGAN THE FOLD DEVELOPMENTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
KEVIN BARRY DUGGAN UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-03-12 CURRENT 2010-02-09 Active
KEVIN BARRY DUGGAN CHART HOLDINGS LIMITED Director 2010-03-11 CURRENT 1964-01-01 Active
KEVIN BARRY DUGGAN ST GILES RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-03-10 CURRENT 2006-12-18 Dissolved 2016-11-22
KEVIN BARRY DUGGAN UNITED HOUSE SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2000-12-29 Dissolved 2014-10-07
KEVIN BARRY DUGGAN PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED Director 2010-02-26 CURRENT 2000-10-30 Dissolved 2014-10-07
KEVIN BARRY DUGGAN ISIS INVESTMENTS LIMITED Director 2010-02-26 CURRENT 1997-08-15 Dissolved 2014-10-07
KEVIN BARRY DUGGAN CHART HOMES LIMITED Director 2010-02-26 CURRENT 1956-11-20 Dissolved 2017-01-17
KEVIN BARRY DUGGAN HOUNSLOW NEW HOMES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-10-07
KEVIN BARRY DUGGAN FROBISHER CRESCENT DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-11-08
KEVIN BARRY DUGGAN LYONS CRESCENT RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
KEVIN BARRY DUGGAN LYONS CRESCENT DEVELOPMENTS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CHURCH STREET EAST DEVELOPMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
KEVIN BARRY DUGGAN MACKLIN STREET DEVELOPMENTS LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CITY EDGE DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2016-11-22
KEVIN BARRY DUGGAN U B DEVELOPMENTS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active
KEVIN BARRY DUGGAN KNIGHTS COURT DEVELOPMENTS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Dissolved 2014-09-16
KEVIN BARRY DUGGAN SMITHFIELD DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN SNOW HILL PROPERTIES LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN GLACIER WAY DEVELOPMENTS LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
KEVIN BARRY DUGGAN HOSIER LANE DEVELOPMENTS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN TUFTON DEVELOPMENTS LIMITED Director 1997-08-21 CURRENT 1997-08-21 Dissolved 2014-09-16
KEVIN BARRY DUGGAN HOLBORN VILLAGE DEVELOPMENTS LIMITED Director 1997-02-20 CURRENT 1997-02-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CALVERSIDE LIMITED Director 1996-06-12 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN REGENCY DEVELOPMENTS LIMITED Director 1996-02-07 CURRENT 1996-01-26 Dissolved 2014-09-16
KEVIN BARRY DUGGAN APPOINTCLASS LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN MODERN CITY LIVING LIMITED Director 1992-02-28 CURRENT 1988-11-10 Dissolved 2016-11-22

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
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-22DS01Application to strike the company off the register
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM One Southampton Street London WC2R 0LR United Kingdom
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM United House Goldsel Road Swanley Kent BR8 8EX
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RICHARD CROVELLA
2015-05-20DISS40Compulsory strike-off action has been discontinued
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0114/01/15 ANNUAL RETURN FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM One Southampton Street London WC2R 0LR United Kingdom
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY
2015-02-16AP01DIRECTOR APPOINTED ANTONY RICHARD CROVELLA
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM United House Goldsel Road Swanley Kent BR8 8EX
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0114/01/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09CH01Director's details changed for Mr Nicholas Stonley on 2013-07-01
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-01-16AR0114/01/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID AINSLIE JONES / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012
2012-01-16AR0114/01/12 FULL LIST
2011-07-18MEM/ARTSARTICLES OF ASSOCIATION
2011-04-05RES15CHANGE OF NAME 25/03/2011
2011-04-05CERTNMCOMPANY NAME CHANGED ADA STREET DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/11
2011-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-19AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PAUL STREET DEVELOPMENTS 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 STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-24 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

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 STREET DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PAUL STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PAUL STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL STREET DEVELOPMENTS 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 (41100 - Development of building projects) as PAUL STREET DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PAUL STREET DEVELOPMENTS 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 STREET DEVELOPMENTS 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 STREET DEVELOPMENTS 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.