35 PARADISE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

35 PARADISE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188926

Incorporation date

28/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon16/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon04/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2026-02-04
dot icon04/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-01-29
dot icon04/02/2026
Director's details changed for Mr Vincent Nadin on 2026-01-29
dot icon04/02/2026
Director's details changed for Mrs Eleanor Poulsom Tobin on 2026-01-29
dot icon04/02/2026
Director's details changed for Mrs Eleanor Poulsom Tobin on 2026-01-29
dot icon04/02/2026
Director's details changed for Ms Marleen Van Lookeren Campagne on 2026-01-29
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon02/09/2024
Registered office address changed from Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Director's details changed for Mrs Eleanor Poulsom Tobin on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Marleen Van Lookeren Campagne on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Vincent Nadin on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-01
dot icon01/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/03/2024
Director's details changed for Mr Vincent Nadin on 2024-03-28
dot icon28/03/2024
Director's details changed for Ms Marleen Van Lookeren Campagne on 2024-03-28
dot icon28/03/2024
Director's details changed for Mrs Eleanor Poulsom Tobin on 2024-03-28
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Appointment of Mr Vincent Nadin as a director on 2022-11-30
dot icon28/04/2022
Appointment of Moonstone Block Management Limited as a secretary on 2022-03-01
dot icon28/04/2022
Registered office address changed from Moonstone Block Management Limited Office 92 51 Pinfold Street Birmingham B2 4AY England to Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US on 2022-04-28
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon30/03/2022
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Moonstone Block Management Limited Office 92 51 Pinfold Street Birmingham B2 4AY on 2022-03-30
dot icon28/02/2022
Termination of appointment of Remus Management Limited as a secretary on 2022-02-28
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon14/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Termination of appointment of Samuel Deffley as a director on 2020-07-31
dot icon01/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/04/2018
Appointment of Mr Samuel Deffley as a director on 2018-04-16
dot icon30/04/2018
Registered office address changed from C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham West Midlands B1 2AJ to 35 Paradise Street Birmingham B1 2AJ on 2018-04-30
dot icon29/03/2018
Secretary's details changed for Wolf's Property Management Limited on 2018-03-29
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/01/2017
Micro company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Ms Marleen Van Lookeren Campagne as a director on 2015-07-02
dot icon02/07/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon19/06/2015
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham West Midlands B1 2AJ on 2015-06-19
dot icon19/06/2015
Termination of appointment of Marleen Van Lookeren Campagne as a secretary on 2015-06-11
dot icon19/06/2015
Appointment of Wolfs Property Management Limited as a secretary on 2015-06-11
dot icon21/05/2015
Annual return made up to 2014-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2012-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2011-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2009-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2008-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2007-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2006-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2005-03-28 with full list of shareholders
dot icon21/05/2015
Annual return made up to 2004-03-28 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2006-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2005-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2015
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2015
Termination of appointment of Wolf's Limited as a secretary on 2003-03-31
dot icon21/05/2015
Appointment of Wolf's Limited as a secretary on 2003-03-31
dot icon21/05/2015
Appointment of Marleen Van Lookeren Campagne as a secretary on 2003-03-31
dot icon21/05/2015
Appointment of Mrs Eleanor Poulsom Tobin as a director on 2003-03-31
dot icon21/05/2015
Restoration by order of the court
dot icon29/07/2011
Bona Vacantia disclaimer
dot icon22/06/2004
Final Gazette dissolved via compulsory strike-off
dot icon09/03/2004
First Gazette notice for compulsory strike-off
dot icon01/05/2003
Registered office changed on 01/05/03 from: 31A colmore row birmingham west midlands B2 2BU
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Return made up to 28/03/03; no change of members
dot icon13/01/2003
Accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 28/03/02; full list of members
dot icon22/04/2002
Director's particulars changed
dot icon28/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/03/2022 - Present
59
Tobin, Eleanor Poulsom
Director
31/03/2003 - Present
6
Vincent Nadin
Director
30/11/2022 - Present
-
Van Lookeren Campagne, Marleen
Director
02/07/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 PARADISE (MANAGEMENT) LIMITED

35 PARADISE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 PARADISE (MANAGEMENT) LIMITED?

toggle

35 PARADISE (MANAGEMENT) LIMITED is currently Active. It was registered on 28/03/2001 .

Where is 35 PARADISE (MANAGEMENT) LIMITED located?

toggle

35 PARADISE (MANAGEMENT) LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham, West Midlands B16 8QG.

What does 35 PARADISE (MANAGEMENT) LIMITED do?

toggle

35 PARADISE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 PARADISE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-28 with no updates.