Company NameParagon Housing Limited
DirectorAtul Kumar Sharma
Company StatusActive
Company Number06592519
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Secretary NameMr Atul Kumar Sharma
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Thiru James Alexander Sathasivam
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Rise 44a Longdene Road
Haslemere
Surrey
GU27 1PQ

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Atul Sharma
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

6 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
18 December 2023Change of details for Mr. Atul Kumar Sharma as a person with significant control on 1 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Atul Kumar Sharma on 1 December 2023 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
20 September 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 20 September 2022 (1 page)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
24 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
15 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 September 2016Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page)
6 September 2016Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages)
6 September 2016Secretary's details changed for Mr Atul Kumar Sharma on 5 September 2016 (1 page)
6 September 2016Director's details changed for Mr Atul Kumar Sharma on 5 September 2016 (2 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,002
(4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,002
(4 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,002
(4 pages)
1 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,002
(4 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,002
(4 pages)
10 June 2014Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 10 June 2014 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,002
(4 pages)
10 June 2014Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 10 June 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 August 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100,002
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100,002
(3 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Thiru Sathasivam as a director (1 page)
25 May 2010Termination of appointment of Thiru Sathasivam as a director (1 page)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / thiru sathasivam / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / thiru sathasivam / 29/05/2009 (1 page)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from burbage house 44 mountfield road london middlesex W5 2NQ united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from burbage house 44 mountfield road london middlesex W5 2NQ united kingdom (1 page)
14 May 2008Incorporation (13 pages)
14 May 2008Incorporation (13 pages)