Company NamePaisley Property Development Ltd
Company StatusActive
Company Number08951214
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Eric McNicol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHare Hill Hall Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameMrs Diane McNicol
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
Director NameMrs Belinda Blackhurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHare Hill Hall Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameMrs Diane McNicol
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT

Location

Registered AddressHolly House
Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eric Mcnicol
50.00%
Ordinary
1 at £1Ian Blackhurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,018
Current Liabilities£226,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 April 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
4 April 2023Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT on 4 April 2023 (1 page)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
14 December 2022Appointment of Mrs Belinda Blackhurst as a director on 3 November 2022 (2 pages)
14 December 2022Notification of Eric Mcnicol as a person with significant control on 4 November 2022 (2 pages)
10 November 2022Notification of Ian Blackhurst as a person with significant control on 3 November 2022 (2 pages)
10 November 2022Cessation of Eric Mcnicol as a person with significant control on 3 November 2022 (1 page)
9 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 4
(3 pages)
9 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 4
(3 pages)
27 October 2022Appointment of Mrs Diane Mcnicol as a director on 26 October 2022 (2 pages)
29 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
9 February 2015Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page)
9 February 2015Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)