Company NamePailton Properties Limited
DirectorVeronica Nollett
Company StatusActive
Company Number07011760
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Veronica Nollett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 19 Brunswick House
Lillington Avenue
Leamington Spa
Warwickshire
CV32 5AX
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Ralph Theodore Nollett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2009(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCroyde Hoe
Dalehouse Lane
Kenilworth
Warwickshire
CV8 2JZ

Contact

Websitepailton.com
Telephone024 76680445
Telephone regionCoventry

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Veronica Nollett
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,362
Cash£33,815
Current Liabilities£365,069

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
24 August 2017Previous accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
24 August 2017Previous accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
28 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
22 June 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
2 March 2016Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2 March 2016 (1 page)
1 March 2016Director's details changed for Mrs Veronica Nollett on 14 December 2015 (2 pages)
1 March 2016Director's details changed for Mrs Veronica Nollett on 14 December 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
22 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 04/12/2013 for Veronica Nollett
(5 pages)
22 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 04/12/2013 for Veronica Nollett
(5 pages)
14 May 2015Registered office address changed from Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ England to 123 - 125 Union Street Oldham OL1 1TG on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ England to 123 - 125 Union Street Oldham OL1 1TG on 14 May 2015 (1 page)
20 February 2015Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from Phoenix House Holbrook Lane Coventry W Midlands CU6 4AD to Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ on 19 February 2015 (1 page)
19 February 2015Director's details changed for Mrs Veronica Nollett on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from Phoenix House Holbrook Lane Coventry W Midlands CU6 4AD to Croyde Hoe Dalehouse Lane Kenilworth Warwickshire CV8 2JZ on 19 February 2015 (1 page)
27 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
27 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(2 pages)
3 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(2 pages)
3 March 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(2 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2013Appointment of Mrs Veronica Nollett as a director (2 pages)
4 December 2013Appointment of Mrs Veronica Nollett as a director on 26 November 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 22/09/2015
(3 pages)
4 December 2013Appointment of Mrs Veronica Nollett as a director on 26 November 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 22/09/2015
(3 pages)
3 December 2013Termination of appointment of Ralph Nollett as a director (1 page)
3 December 2013Termination of appointment of Ralph Nollett as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(3 pages)
19 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 October 2010Director's details changed for Ralph Nollett on 29 October 2009 (2 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Ralph Nollett on 29 October 2009 (2 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
26 September 2009Director appointed ralph theodore nollett (2 pages)
26 September 2009Director appointed ralph theodore nollett (2 pages)
18 September 2009Registered office changed on 18/09/2009 from phoenix house holbrook lane coventry west midlands CV6 4AD uk (1 page)
18 September 2009Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2009Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2009Registered office changed on 18/09/2009 from phoenix house holbrook lane coventry west midlands CV6 4AD uk (1 page)
16 September 2009Appointment terminated director graham stephens (1 page)
16 September 2009Appointment terminated director graham stephens (1 page)
8 September 2009Incorporation (14 pages)
8 September 2009Incorporation (14 pages)