Company NamePaddy Property Ltd
DirectorPaul Anthony Mahoney
Company StatusActive
Company Number10242147
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Previous NameMahoney Property Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Anthony Mahoney
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatwest Bank Chambers The Grove
Ilkley
West Yorkshire
LS29 9LS
Director NameMr Paul Anthony Mahoney
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMrs Elizabeth Jayne Bina Mahoney
Date of BirthApril 1985 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameMr Paul Anthony Mahoney
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Location

Registered Address17 Casting House
Moulding Lane
London
SE14 6BN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

10 November 2023Amended micro company accounts made up to 30 June 2021 (4 pages)
1 November 2023Micro company accounts made up to 29 June 2022 (5 pages)
19 September 2023Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to 17 Casting House Moulding Lane London SE14 6BN on 19 September 2023 (1 page)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
2 March 2023Cessation of Elizabeth-Jayne Bina Mahoney as a person with significant control on 13 January 2023 (1 page)
2 March 2023Notification of Paul Anthony Mahoney as a person with significant control on 8 September 2022 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
13 January 2023Notification of Elizabeth-Jayne Bina Mahoney as a person with significant control on 13 January 2023 (2 pages)
6 January 2023Cessation of Elizabeth-Jayne Bina Mahoney as a person with significant control on 6 January 2023 (1 page)
6 January 2023Termination of appointment of Elizabeth Jayne Bina Mahoney as a director on 6 January 2023 (1 page)
27 October 2022Appointment of Mr Paul Mahoney as a director on 27 October 2022 (2 pages)
6 July 2022Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS on 6 July 2022 (1 page)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
13 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
1 June 2021Change of details for Mrs Elizabeth-Jayne Bina Mahoney as a person with significant control on 1 June 2021 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
1 August 2019Notification of Elizabeth-Jayne Bina Mahoney as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Cessation of Elizabeth Jayne Bina Mahoney as a person with significant control on 1 August 2019 (1 page)
16 July 2019Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 16 July 2019 (2 pages)
16 July 2019Change of details for Mrs Elizabeth Jayne Bina Reeve as a person with significant control on 16 July 2019 (2 pages)
23 April 2019Cessation of Paul Anthony Mahoney as a person with significant control on 1 April 2019 (1 page)
23 April 2019Termination of appointment of Paul Anthony Mahoney as a director on 1 April 2019 (1 page)
23 April 2019Termination of appointment of Paul Anthony Mahoney as a secretary on 1 April 2019 (1 page)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
6 September 2018Change of details for Mr Paul Anthony Mahoney as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Paul Anthony Mahoney on 6 September 2018 (2 pages)
2 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mr Paul Anthony Mahoney on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 28 June 2018 (2 pages)
27 June 2018Registered office address changed from 9 Colomb St London SE10 9EW England to Accountancy House 90 Walworth Road London SE1 6SW on 27 June 2018 (1 page)
20 June 2018Secretary's details changed for Mr Paul Anthony Mahoney on 20 June 2018 (1 page)
20 June 2018Change of details for Mrs Elizabeth Jayne Bina Reeve as a person with significant control on 20 June 2018 (2 pages)
19 June 2018Notification of Elizabeth Jayne Bina Reeve as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Notification of Paul Anthony Mahoney as a person with significant control on 18 June 2018 (2 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 September 2017Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mrs Elizabeth Jayne Bina Reeve on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Anthony Mahoney on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 September 2017Director's details changed for Mr Paul Anthony Mahoney on 4 September 2017 (2 pages)
24 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Colomb St London SE10 9EW on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Colomb St London SE10 9EW on 24 August 2017 (1 page)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
22 June 2016Director's details changed for Mrs Elizabeth-Jayne Bina Reeve on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mrs Elizabeth-Jayne Bina Reeve on 22 June 2016 (2 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)