ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paramount Property Holdings Limited

Paramount Property Holdings Limited is an active company incorporated on 23 July 2018 with the registered office located in Cleckheaton, West Yorkshire. Paramount Property Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11477200
Private limited company
Age
7 years
Incorporated 23 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
288 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
United Kingdom
Address changed on 18 Mar 2025 (7 months ago)
Previous address was Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1969
Director • Ifa • British • Lives in UK • Born in Feb 1963
Mr David Carl Booth
PSC • British • Lives in UK • Born in Feb 1963
Mrs Gillian Adele Booth
PSC • British • Lives in UK • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£401.72K
Decreased by £972 (-0%)
Total Liabilities
-£420.64K
Increased by £869 (0%)
Net Assets
-£18.92K
Decreased by £1.84K (+11%)
Debt Ratio (%)
105%
Increased by 0.47% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Mr David Carl Booth Details Changed
6 Months Ago on 14 Apr 2025
Mrs Gillian Adele Booth Details Changed
6 Months Ago on 14 Apr 2025
Mr David Carl Booth (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Mrs Gillian Adele Booth (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
New Charge Registered
1 Year 11 Months Ago on 3 Nov 2023
Get Credit Report
Discover Paramount Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 July 2025 with no updates
Submitted on 20 Aug 2025
Change of details for Mrs Gillian Adele Booth as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Change of details for Mr David Carl Booth as a person with significant control on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mrs Gillian Adele Booth on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr David Carl Booth on 14 April 2025
Submitted on 14 Apr 2025
Micro company accounts made up to 31 July 2024
Submitted on 24 Mar 2025
Registered office address changed from Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW United Kingdom to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 22 July 2024 with no updates
Submitted on 23 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 20 Dec 2023
Registration of charge 114772000004, created on 3 November 2023
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year