PADDOCKS GREEN MANAGEMENT COMPANY LIMITED - WEMBLEY


Company Profile Company Filings

Overview

PADDOCKS GREEN MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEMBLEY ENGLAND and has the status: Active.
PADDOCKS GREEN MANAGEMENT COMPANY LIMITED was incorporated 64 years ago on 29/03/1960 and has the registered number: 00654403. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

PADDOCKS GREEN MANAGEMENT COMPANY LIMITED - WEMBLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

59 THE PADDOCKS
WEMBLEY
HA9 9HQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALVENA EL HOUDNA May 1982 British Director 2017-10-20 CURRENT
MRS MANBAI VARSANI Oct 1956 British Director 2015-05-11 CURRENT
MR SAMEER MAHENDRAKUMAR SHAH Sep 1977 Indian Director 2017-10-20 CURRENT
MR MOHAN RAJE Aug 1962 Indian Director 2007-11-19 CURRENT
RIZWAN UL HAQ Dec 1977 British Director 2012-01-26 CURRENT
MR HARSHAD RAJE Secretary 2020-10-27 CURRENT
MR MOHAN EL HOUDNA Secretary 2016-11-28 UNTIL 2017-01-31 RESIGNED
MR SHYAM RANCHOD Dec 1974 British Director 2005-02-10 UNTIL 2009-02-27 RESIGNED
MR JAMES PREMPEH Nov 1943 British Director 2017-10-20 UNTIL 2020-01-31 RESIGNED
MR PARESH PATHAK Jan 1968 British Director 2005-11-24 UNTIL 2008-09-18 RESIGNED
BINA PATEL Apr 1966 British Director 2007-07-12 UNTIL 2010-03-04 RESIGNED
MRS JACQUELINE ROSE May 1931 British Director RESIGNED
MR SOLOMAN PHILIP WRIGHTMAN Jan 1917 Secretary 1993-09-03 UNTIL 2001-03-22 RESIGNED
MR MOHAN RAJE Secretary 2018-09-10 UNTIL 2020-10-20 RESIGNED
LESLEY MOSS May 1943 British Secretary RESIGNED
MR MILAN MEHTA Secretary 2015-09-11 UNTIL 2016-11-28 RESIGNED
MR STEPHEN KLEIN Jul 1942 British Secretary 2005-08-12 UNTIL 2015-09-11 RESIGNED
MR JINESH SHAH Aug 1977 British Director 2011-02-09 UNTIL 2016-09-07 RESIGNED
MR WILLIAM DALLING Mar 1920 British Director RESIGNED
MR NORMAN KASHION Mar 1910 British Director RESIGNED
ASMA KHAN Jul 1976 British Director 2002-02-14 UNTIL 2003-01-28 RESIGNED
DAVID LUGAY Jun 1959 British Director 2002-05-01 UNTIL 2004-01-08 RESIGNED
RUTH YOUNG Jun 1921 British Director 2001-03-22 UNTIL 2004-01-08 RESIGNED
PLAYFIELD PROPERTIES LIMITED Corporate Secretary 2001-04-02 UNTIL 2005-08-12 RESIGNED
MR SOLOMAN PHILIP WRIGHTMAN Jan 1917 Director RESIGNED
MATTHEW JOHN JAMES BRADLEY Apr 1983 British Director 2010-03-04 UNTIL 2015-05-11 RESIGNED
MS MARY MCCLENNON Jun 1955 British Director 2005-11-24 UNTIL 2016-05-19 RESIGNED
MRS JANETTE HILL BONITO May 1943 British Director 2003-01-28 UNTIL 2016-05-19 RESIGNED
MR RIDA ALWAN Oct 1982 British Director 2009-02-06 UNTIL 2011-05-01 RESIGNED
DR ALI AL-SHAHIB Jun 1980 British Director 2009-01-20 UNTIL 2013-01-21 RESIGNED
MR JOSEPH BINSTOCK Jan 1921 British Director RESIGNED
MR ISRAEL SIDNEY MOSS Apr 1915 British Director RESIGNED
DAVID LIGHT Aug 1974 South African Director 2005-02-10 UNTIL 2008-09-18 RESIGNED
BRENDA O'DONOGHUE Dec 1968 British Director 1995-09-29 UNTIL 1997-05-18 RESIGNED
MR CARL JAMES RENNIE Nov 1992 British Director 2014-04-23 UNTIL 2017-10-20 RESIGNED
RUTH DIANE WATERMAN Feb 1938 Director 2001-03-22 UNTIL 2002-02-14 RESIGNED
DAVID WATERMAN May 1934 British Director 2001-03-22 UNTIL 2007-10-01 RESIGNED
MR ROHIT VAJA Jun 1969 British Director 2007-11-19 UNTIL 2011-02-09 RESIGNED
LESLEY MOSS May 1943 British Director 2002-02-14 UNTIL 2005-08-17 RESIGNED
MR ISRAELI SCHEEF Apr 1912 British Director RESIGNED
MS ELENA SAVVIDES Nov 1976 British Director 2014-01-28 UNTIL 2015-05-11 RESIGNED
MR SAIF SALEH Mar 1978 British Director 2007-06-01 UNTIL 2014-04-23 RESIGNED
JAMES FRANCIS GOLAND COOKE Jul 1949 British Director 2004-01-08 UNTIL 2009-02-27 RESIGNED
MRS JUNE NITA ROBBINS Jun 1930 British Director 2002-02-14 UNTIL 2016-05-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONWIDE TECHNOLOGIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 20590 - Manufacture of other chemical products n.e.c.
LETTUCE HEADS LIMITED Active TOTAL EXEMPTION FULL 90010 - Performing arts
ALAMIRAT LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
ACORN MONTESSORI SCHOOL LIMITED WELWYN GARDEN CITY ENGLAND Active AUDIT EXEMPTION SUBSI 85100 - Pre-primary education
DESIGN EDGE LIMITED LONDON Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
UK MANSIONS MANAGEMENT LIMITED WEMBLEY Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
TEMBOTECH LTD WEMBLEY Active MICRO ENTITY 62012 - Business and domestic software development
PADDOCKS GREEN (KINGSBURY) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALWAN SWEETS & NUTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ALWAN & TAHER PROPERTIES LTD STANMORE UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
PROFECTUS CONSULTANCY INTERNATIONAL LTD KENSINGTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RAWNAQ ALDUR LIMITED STANMORE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
MAP BURGER LIMITED STANMORE UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
KENTUCKY STATION LIMITED STANMORE UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
PIZZA WAY LIMITED STANMORE UNITED KINGDOM Active DORMANT 56102 - Unlicensed restaurants and cafes
COCONUT FOOD AND DRINK LIMITED STANMORE UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes