Company NameThe Paddock Residents Management Company Limited
Company StatusActive
Company Number06584847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Kindness
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address5 The Paddock
Witton Le Wear
Bishop Auckland
DL14 0GA
Director NameMr David John Biddlecombe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 The Paddock
Witton Le Wear
Bishop Auckland
Durham
DL14 0GA
Secretary NameMr Andrew David Kindness
StatusCurrent
Appointed06 July 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address5 The Paddock
Witton Le Wear
Bishop Auckland
DL14 0GA
Director NameMr Corentin Schreiber
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2024(15 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Witton Le Wear
Bishop Auckland
DL14 0GA
Director NameMrs Lynda Annette Price
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(15 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Mark John Hendry
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(15 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Colin Geoffrey Woods
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helvellyn Close
Winlaton
Gateshead
Tyne & Wear
NE21 6SX
Secretary NameMichael Christopher Hogan
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Byers Hedley Hill Farm
Cornsay Colliery
County Durham
DH7 9EX
Director NameMr Daniel Nicholas Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr John Albert Kirton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Barry Wigham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Simon Alex Forsyth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Secretary NameMrs Anne Parrott
StatusResigned
Appointed03 July 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2017)
RoleCompany Director
Correspondence Address15 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Neil Andrew Routledge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2024)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr Michael Roy Whalley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2024)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address17 The Paddock
Witton Le Wear
Bishop Auckland
County Durham
DL14 0GA
Director NameMr David John Biddlecombe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 The Paddock
Witton Le Wear
Bishop Auckland
Durham
DL14 0GA
Secretary NameMr John Albert Kirton
StatusResigned
Appointed26 June 2017(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 July 2021)
RoleCompany Director
Correspondence Address19 The Paddock
Witton Le Wear
Bishop Auckland
Durham
DL14 0GA
Director NameMs Fionnuala O'Donovan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2019(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2020)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address5 The Paddock
Witton Le Wear
Bishop Auckland
Durham
DL14 0GA

Location

Registered Address5 The Paddock
Witton Le Wear
Bishop Auckland
DL14 0GA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWitton-le-Wear
WardWeardale
Built Up AreaWitton-le-Wear

Financials

Year2014
Cash£502
Current Liabilities£1,070

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

26 June 2020Micro company accounts made up to 31 May 2020 (9 pages)
10 June 2020Appointment of Mr David John Biddlecombe as a director on 10 June 2020 (2 pages)
8 June 2020Appointment of Mr Andrew David Kindness as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Fionnuala O'donovan as a director on 8 June 2020 (1 page)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Register inspection address has been changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA England to 17 the Paddock Witton Le Wear Bishop Auckland DL14 0GA (1 page)
8 July 2019Appointment of Ms Fionnuala O'donovan as a director on 2 July 2019 (2 pages)
28 June 2019Micro company accounts made up to 31 May 2019 (9 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
16 October 2017Termination of appointment of David John Biddlecombe as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of David John Biddlecombe as a director on 16 October 2017 (1 page)
11 July 2017Registered office address changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA to 19 the Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA to 19 the Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA on 11 July 2017 (1 page)
27 June 2017Termination of appointment of Anne Parrott as a secretary on 26 June 2017 (1 page)
27 June 2017Appointment of Mr David John Biddlecombe as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr John Albert Kirton as a secretary on 26 June 2017 (2 pages)
27 June 2017Termination of appointment of Anne Parrott as a secretary on 26 June 2017 (1 page)
27 June 2017Appointment of Mr David John Biddlecombe as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr John Albert Kirton as a secretary on 26 June 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
17 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
17 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
12 July 2016Termination of appointment of Simon Alex Forsyth as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of Simon Alex Forsyth as a director on 15 June 2016 (1 page)
21 June 2016Appointment of Mr Neil Andrew Routledge as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Neil Andrew Routledge as a director on 15 June 2016 (2 pages)
20 June 2016Termination of appointment of Barry Wigham as a director on 15 June 2016 (1 page)
20 June 2016Director's details changed for Mr Michael Roy Whalley on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Michael Roy Whalley as a director on 15 June 2016 (2 pages)
20 June 2016Appointment of Mr Michael Roy Whalley as a director on 15 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Michael Roy Whalley on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Barry Wigham as a director on 15 June 2016 (1 page)
11 May 2016Annual return made up to 6 May 2016 no member list (6 pages)
11 May 2016Annual return made up to 6 May 2016 no member list (6 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2015Register inspection address has been changed from Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA (1 page)
8 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
8 May 2015Register inspection address has been changed from Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA (1 page)
8 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
26 September 2014Termination of appointment of Daniel Nicholas Burns as a director on 14 September 2014 (1 page)
26 September 2014Termination of appointment of Daniel Nicholas Burns as a director on 14 September 2014 (1 page)
30 July 2014Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages)
30 July 2014Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages)
30 July 2014Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages)
24 July 2014Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Michael Christopher Hogan as a secretary on 3 July 2014 (1 page)
24 July 2014Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Michael Christopher Hogan as a secretary on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page)
24 July 2014Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA on 24 July 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 6 May 2014 no member list (4 pages)
6 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 6 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 6 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 6 May 2013 no member list (4 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
10 May 2012Director's details changed for Mr Colin Geoffrey Woods on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Colin Geoffrey Woods on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 September 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
13 July 2010Annual return made up to 6 April 2010 (15 pages)
13 July 2010Annual return made up to 6 April 2010 (15 pages)
13 July 2010Annual return made up to 6 April 2010 (15 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Annual return made up to 6 May 2009 (14 pages)
8 February 2010Annual return made up to 6 May 2009 (14 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Annual return made up to 6 May 2009 (14 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
6 May 2008Incorporation (25 pages)
6 May 2008Incorporation (25 pages)