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

PARATON PROPERTIES LIMITED

HOWES FARM, DODDINGHURST ROAD, BRENTWOOD, ESSEX, CM15 0SG,
Company Registration Number
01048545
Private Limited Company
Active

Company Overview

About Paraton Properties Ltd
PARATON PROPERTIES LIMITED was founded on 1972-04-06 and has its registered office in Brentwood. The organisation's status is listed as "Active". Paraton Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARATON PROPERTIES LIMITED
 
Legal Registered Office
HOWES FARM
DODDINGHURST ROAD
BRENTWOOD
ESSEX
CM15 0SG
Other companies in AL1
 
Filing Information
Company Number 01048545
Company ID Number 01048545
Date formed 1972-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARATON PROPERTIES 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 PARATON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER PARSONS
Director 1991-12-31
PAUL KEVIN SAMSON
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ROWE
Company Secretary 1991-12-31 2017-04-10
GERALD ROWE
Director 1991-12-31 2017-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER PARSONS OLD LONDON PROPERTIES LIMITED Director 1991-07-04 CURRENT 1987-02-10 Active
PAUL KEVIN SAMSON OLD LONDON PROPERTIES LIMITED Director 2014-06-23 CURRENT 1987-02-10 Active
PAUL KEVIN SAMSON ENFIELD PROPERTY SOLUTIONS LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-26Change of share class name or designation
2023-12-1430/03/23 STATEMENT OF CAPITAL GBP 550
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
2023-06-08Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-08Memorandum articles filed
2023-06-01Cancellation of shares. Statement of capital on 2023-03-30 GBP 550
2023-06-01Purchase of own shares
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-16PSC07CESSATION OF GERALD ROWE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROWE
2017-05-23TM02Termination of appointment of Gerald Rowe on 2017-04-10
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26MEM/ARTSARTICLES OF ASSOCIATION
2016-01-26SH10Particulars of variation of rights attached to shares
2016-01-26SH08Change of share class name or designation
2016-01-26RES12VARYING SHARE RIGHTS AND NAMES
2016-01-26RES01ADOPT ARTICLES 26/01/16
2016-01-15AP01DIRECTOR APPOINTED MR PAUL KEVIN SAMSON
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-29CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ROWE on 2011-06-22
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROWE / 22/06/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PARSONS / 22/06/2011
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 118
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 117
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 104
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 125
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 116
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 100
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 98
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 120
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROWE / 01/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD ROWE / 01/01/2010
2010-01-13AR0131/12/09 FULL LIST
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 PARATON PROPERTIES 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 PARATON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 130
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 130
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1977-07-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-07-13 Satisfied MIDLAND BANK PLC
NOTICE OF DEPOSIT WITHOUT WRITTEN INSTRUMENT 1977-02-02 Satisfied LLOYDS BANK PLC
NOTICE OF DEPOSIT WITHOUT INSTRUMENT 1977-02-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-01-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-04-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1976-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-03-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-03-05 Satisfied BRIAN J. LEAHY
MORTGAGE 1975-12-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1975-10-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-06-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-06-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-12-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-11-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-07-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-05-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-03-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-01-04 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-11-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-08-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-01-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARATON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PARATON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARATON PROPERTIES LIMITED
Trademarks
We have not found any records of PARATON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARATON PROPERTIES 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 PARATON PROPERTIES 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 PARATON PROPERTIES 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 PARATON PROPERTIES 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 PARATON PROPERTIES 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.