Company NamePaget Developments Limited
DirectorsAdam Patrick Alleyne and Antony Hewitt
Company StatusActive
Company Number01559894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 1981(43 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAdam Patrick Alleyne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(22 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address9 Paget Court
Coventry
Warwickshire
CV2 1QP
Director NameMr Antony Hewitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Paget Court Aldermans Green
Coventry
CV2 1QP
Director NameMr Roy Farmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address14 Paget Court
Aldermans Green
Coventry
West Midlands
CV2 1QP
Director NameMrs Rita Obrien
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1993)
RoleDirector Company Secretary
Correspondence Address5 Paget Court
Aldermans Green
Coventry
West Midlands
CV2 1QP
Director NameMr Richard King
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address1 Paget Court
Aldermans Green
Coventry
West Midlands
CV2 1QP
Director NameAdam Patrick Alleyne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1993)
RoleDirector Chairman
Correspondence Address9 Paget Court
Coventry
Warwickshire
CV2 1QP
Secretary NameMrs Rita Obrien
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address5 Paget Court
Aldermans Green
Coventry
West Midlands
CV2 1QP
Director NameCaroline McCabe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 1994)
RoleBanker
Correspondence Address3 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NamePeter Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 October 2003)
RoleChemical Analyst
Correspondence Address15 Paget Court
Aldermans Green Road
Coventry
CV2 1QP
Secretary NameCaroline McCabe
NationalityBritish
StatusResigned
Appointed18 October 1993(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 1994)
RoleBanker
Correspondence Address3 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameTeresa Nevin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 1995)
RoleCompany Director
Correspondence Address12 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Secretary NameTeresa Nevin
NationalityBritish
StatusResigned
Appointed23 August 1994(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 September 1995)
RoleCompany Director
Correspondence Address12 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameAnn Hossack
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1998)
RoleSecretary
Correspondence Address8 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Secretary NameAnn Hossack
NationalityBritish
StatusResigned
Appointed22 September 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1998)
RoleSecretary
Correspondence Address8 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameMr Richard King
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address1 Paget Court
Aldermans Green
Coventry
West Midlands
CV2 1QP
Director NameThomas Bell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(16 years, 10 months after company formation)
Appointment Duration3 months (resigned 14 June 1998)
RoleRetired
Correspondence Address3 Paget Court
Coventry
Warwickshire
CV2 1QP
Secretary NameLisa Faulkner
NationalityBritish
StatusResigned
Appointed21 August 1998(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address15 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Secretary NameMarie Anne May Meek
NationalityBritish
StatusResigned
Appointed12 August 2002(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address14 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NamePat Bate
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(22 years after company formation)
Appointment Duration16 years, 7 months (resigned 27 December 2019)
RoleRetired
Correspondence Address16 Paget Court
Aldermans Green
Coventry
Warwickshire
CV2 1QP
Director NameNoreen Cronin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address12 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameMark Leonard Boote
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2006)
RoleB.T. Engineer
Correspondence Address12 Paget Court
Aldermans Green
Coventry
Warwickshire
CV2 1QP
Secretary NamePat Bate
NationalityBritish
StatusResigned
Appointed25 November 2003(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 December 2019)
RoleCompany Director
Correspondence Address16 Paget Court
Aldermans Green
Coventry
Warwickshire
CV2 1QP
Director NameBarbara Franklin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(23 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 January 2019)
RoleClerical
Correspondence AddressFlat 5 Paget Court
Alpermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameMr Antony Hewitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paget Court
Coventry
West Midlands
CV2 1QP
Director NameMr David Entwistle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(24 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence Address6 Paget Court
Coventry
West Midlands
CV2 1QP
Director NameRobert Ford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(25 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2019)
RoleCompany Director
Correspondence Address12 Paget Court
Aldermans Green Road
Coventry
West Midlands
CV2 1QP
Director NameMs Lisa Fox
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(38 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Paget Court Aldermans Green
Coventry
CV2 1QP

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Turnover£10,560
Net Worth£8,453
Cash£8,737
Current Liabilities£450

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

4 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
6 September 2023Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 (2 pages)
6 September 2023Registered office address changed from Flat 8 Paget Court Aldermans Green Coventry CV2 1QP England to 7 Bell Yard London WC2A 2JR on 6 September 2023 (1 page)
6 September 2023Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 (2 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
1 October 2022Termination of appointment of Lisa Fox as a director on 30 September 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 January 2020Appointment of Ms Lisa Fox as a director on 17 January 2020 (2 pages)
30 December 2019Registered office address changed from Flat 8 Aldermans Green Road Coventry CV2 1QP England to Flat 8 Paget Court Aldermans Green Coventry CV2 1QP on 30 December 2019 (1 page)
27 December 2019Registered office address changed from 16 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP to Flat 8 Aldermans Green Road Coventry CV2 1QP on 27 December 2019 (1 page)
27 December 2019Termination of appointment of Pat Bate as a director on 27 December 2019 (1 page)
27 December 2019Termination of appointment of Pat Bate as a secretary on 27 December 2019 (1 page)
9 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 October 2019Termination of appointment of David Entwistle as a director on 14 October 2019 (1 page)
29 August 2019Appointment of Mr Antony Hewitt as a director on 29 August 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Robert Ford as a director on 7 January 2019 (1 page)
7 January 2019Appointment of Mr David Enthwistle as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Barbara Franklin as a director on 7 January 2019 (1 page)
7 January 2019Director's details changed for Mr David Enthwistle on 7 January 2019 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (3 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (3 pages)
29 July 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
29 July 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
21 September 2015Annual return made up to 31 August 2015 (16 pages)
21 September 2015Annual return made up to 31 August 2015 (16 pages)
12 August 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
12 August 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
23 July 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
23 July 2014Annual return made up to 14 July 2014 (16 pages)
23 July 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
23 July 2014Annual return made up to 14 July 2014 (16 pages)
18 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 July 2013Annual return made up to 3 July 2013 (16 pages)
18 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 July 2013Annual return made up to 3 July 2013 (16 pages)
18 July 2013Annual return made up to 3 July 2013 (16 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
24 July 2012Annual return made up to 3 July 2012 (16 pages)
24 July 2012Annual return made up to 3 July 2012 (16 pages)
24 July 2012Annual return made up to 3 July 2012 (16 pages)
24 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
29 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
29 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
3 September 2010Annual return made up to 3 July 2010 (9 pages)
3 September 2010Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 3 July 2010 (9 pages)
3 September 2010Annual return made up to 3 July 2010 (9 pages)
9 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
12 August 2009Annual return made up to 03/07/09 (3 pages)
12 August 2009Annual return made up to 03/07/09 (3 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 July 2008Annual return made up to 03/07/08 (3 pages)
8 July 2008Annual return made up to 03/07/08 (3 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
9 July 2007Annual return made up to 03/07/07 (2 pages)
9 July 2007Annual return made up to 03/07/07 (2 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Annual return made up to 03/07/06 (5 pages)
9 August 2006Annual return made up to 03/07/06 (5 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
19 October 2005Full accounts made up to 30 April 2005 (9 pages)
19 October 2005Full accounts made up to 30 April 2005 (9 pages)
9 August 2005Annual return made up to 03/07/05 (5 pages)
9 August 2005Annual return made up to 03/07/05 (5 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
11 November 2004Full accounts made up to 30 April 2004 (9 pages)
11 November 2004Full accounts made up to 30 April 2004 (9 pages)
11 August 2004Registered office changed on 11/08/04 from: abbey house 7 manor road coventry CV1 2FW (1 page)
11 August 2004Registered office changed on 11/08/04 from: abbey house 7 manor road coventry CV1 2FW (1 page)
21 July 2004Annual return made up to 03/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
21 July 2004Annual return made up to 03/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: abbey house manor road coventry CV1 2FW (1 page)
5 November 2003Registered office changed on 05/11/03 from: abbey house manor road coventry CV1 2FW (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 30 April 2003 (11 pages)
7 August 2003Full accounts made up to 30 April 2003 (11 pages)
7 July 2003Annual return made up to 03/07/03 (3 pages)
7 July 2003Annual return made up to 03/07/03 (3 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (3 pages)
8 November 2002Full accounts made up to 30 April 2002 (8 pages)
8 November 2002Full accounts made up to 30 April 2002 (8 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
24 July 2002Annual return made up to 03/07/02 (3 pages)
24 July 2002Annual return made up to 03/07/02 (3 pages)
13 August 2001Full accounts made up to 30 April 2001 (8 pages)
13 August 2001Full accounts made up to 30 April 2001 (8 pages)
7 August 2001Annual return made up to 03/07/01 (3 pages)
7 August 2001Annual return made up to 03/07/01 (3 pages)
20 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(3 pages)
20 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(3 pages)
22 June 2000Full accounts made up to 30 April 2000 (8 pages)
22 June 2000Full accounts made up to 30 April 2000 (8 pages)
20 December 1999Full accounts made up to 30 April 1999 (8 pages)
20 December 1999Full accounts made up to 30 April 1999 (8 pages)
26 July 1999Annual return made up to 03/07/99 (4 pages)
26 July 1999Annual return made up to 03/07/99 (4 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
17 September 1998Full accounts made up to 30 April 1998 (8 pages)
17 September 1998Full accounts made up to 30 April 1998 (8 pages)
13 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
17 July 1997Annual return made up to 03/07/97 (4 pages)
17 July 1997Full accounts made up to 30 April 1997 (8 pages)
17 July 1997Full accounts made up to 30 April 1997 (8 pages)
17 July 1997Annual return made up to 03/07/97 (4 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
29 November 1996Full accounts made up to 30 April 1996 (9 pages)
29 November 1996Full accounts made up to 30 April 1996 (9 pages)
17 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Full accounts made up to 30 April 1995 (10 pages)
14 December 1995Full accounts made up to 30 April 1995 (10 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Full accounts made up to 30 April 1994 (10 pages)
28 March 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1981Incorporation (23 pages)