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

PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED

26 Woodlands Park, Bexley, DA5 2EL,
Company Registration Number
05890931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paramount Construction (properties) Ltd
PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED was founded on 2006-07-31 and has its registered office in Bexley. The organisation's status is listed as "Active - Proposal to Strike off". Paramount Construction (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED
 
Legal Registered Office
26 Woodlands Park
Bexley
DA5 2EL
Other companies in DA5
 
Filing Information
Company Number 05890931
Company ID Number 05890931
Date formed 2006-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2023-07-31
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-09-11 07:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAMOUNT CONSTRUCTION (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 PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WHITE
Company Secretary 2006-07-31
GERARD SEAN PETERS
Director 2006-07-31
ANTHONY JOSEPH WAKEFORD
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KRB SECRETARIES LIMITED
Company Secretary 2007-04-26 2009-10-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-07-31 2006-07-31
COMPANY DIRECTORS LIMITED
Nominated Director 2006-07-31 2006-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA WHITE PARAMOUNT CONSTRUCTION (ERITH) LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-11-03
NICOLA WHITE PCD HOMES LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
NICOLA WHITE PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED Company Secretary 2000-12-27 CURRENT 2000-12-27 Liquidation
GERARD SEAN PETERS PCD INVESTMENTS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
GERARD SEAN PETERS PCD CONTRACTORS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
GERARD SEAN PETERS PCD BEXLEY LTD Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
GERARD SEAN PETERS PARAMOUNT CONSTRUCTION (OXTED) LTD Director 2006-12-20 CURRENT 2006-12-20 Live but Receiver Manager on at least one charge
GERARD SEAN PETERS PARAMOUNT CONSTRUCTION (ERITH) LIMITED Director 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-11-03
GERARD SEAN PETERS PCD HOMES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
GERARD SEAN PETERS PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED Director 2000-12-27 CURRENT 2000-12-27 Liquidation
ANTHONY JOSEPH WAKEFORD PARAMOUNT CONTRACTORS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
ANTHONY JOSEPH WAKEFORD PARAMOUNT CONSTRUCTION (OXTED) LTD Director 2006-12-20 CURRENT 2006-12-20 Live but Receiver Manager on at least one charge
ANTHONY JOSEPH WAKEFORD PARAMOUNT CONSTRUCTION (ERITH) LIMITED Director 2005-08-04 CURRENT 2005-08-04 Dissolved 2015-11-03
ANTHONY JOSEPH WAKEFORD PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED Director 2001-02-05 CURRENT 2000-12-27 Liquidation

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
2024-09-17SECOND GAZETTE not voluntary dissolution
2024-08-06Voluntary dissolution strike-off suspended
2024-07-02FIRST GAZETTE notice for voluntary strike-off
2024-06-20Unaudited abridged accounts made up to 2023-12-31
2024-06-20Application to strike the company off the register
2023-12-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-11Voluntary dissolution strike-off suspended
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-29Application to strike the company off the register
2023-05-29Application to strike the company off the register
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Kemp House 152-160 City Road London EC1V 2NX England
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2021-04-29RM02Notice of ceasing to act as receiver or manager
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM International House 776-778 Barking Road Barking London E13 9PJ
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PETERS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH WAKEFORD
2021-03-09TM02Termination of appointment of Nicola White on 2021-03-09
2021-03-09PSC07CESSATION OF PCD HOMES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03RM02Notice of ceasing to act as receiver or manager
2018-10-03RM01Liquidation appointment of receiver
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 11
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Unit 7 Whiffens Farm Clement Street Hextable Kent BR8 7PQ
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Unit 7 Whiffens Farm Clement Street Hextable Kent BR8 7PQ
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 26 Woodlands Park Bexley Kent DA5 2EL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0131/07/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-24AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2010-09-01AR0131/07/10 ANNUAL RETURN FULL LIST
2009-12-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KRB SECRETARIES LIMITED
2009-10-20AR0131/07/09 FULL LIST
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-09-27363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: WEST HILL, 61 LONDON ROAD MAIDSTONE KENT ME16 8TX
2007-03-3088(2)RAD 31/07/06--------- £ SI 10@1=10 £ IC 1/11
2006-08-09288bSECRETARY RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARAMOUNT CONSTRUCTION (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 PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-17 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2009-10-17 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2007-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-02 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-05-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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

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 PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10
Called Up Share Capital 2011-12-31 £ 10
Current Assets 2012-12-31 £ 25,789
Current Assets 2011-12-31 £ 14,606
Debtors 2012-12-31 £ 25,789
Debtors 2011-12-31 £ 14,606
Fixed Assets 2012-12-31 £ 544,050
Fixed Assets 2011-12-31 £ 544,050
Shareholder Funds 2012-12-31 £ -60,645
Shareholder Funds 2011-12-31 £ -70,333
Tangible Fixed Assets 2012-12-31 £ 544,050
Tangible Fixed Assets 2011-12-31 £ 544,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED
Trademarks
We have not found any records of PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAMOUNT CONSTRUCTION (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 (68209 - Other letting and operating of own or leased real estate) as PARAMOUNT CONSTRUCTION (PROPERTIES) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARAMOUNT CONSTRUCTION (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 PARAMOUNT CONSTRUCTION (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 PARAMOUNT CONSTRUCTION (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.