Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARADIGM ASSET MANAGEMENT GROUP LIMITED
Company Information for

PARADIGM ASSET MANAGEMENT GROUP LIMITED

166 C/O DM MCNAUGHT, 166 BUCHANAN STREET, GLASGOW, G1 2LS,
Company Registration Number
SC426387
Private Limited Company
Active

Company Overview

About Paradigm Asset Management Group Ltd
PARADIGM ASSET MANAGEMENT GROUP LIMITED was founded on 2012-06-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Paradigm Asset Management Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARADIGM ASSET MANAGEMENT GROUP LIMITED
 
Legal Registered Office
166 C/O DM MCNAUGHT
166 BUCHANAN STREET
GLASGOW
G1 2LS
Other companies in G2
 
Previous Names
DMWS 978 LIMITED02/11/2012
Filing Information
Company Number SC426387
Company ID Number SC426387
Date formed 2012-06-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142971994  
Last Datalog update: 2024-01-07 09:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARADIGM ASSET MANAGEMENT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARADIGM ASSET MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WILLIAM SYME
Company Secretary 2012-08-09
ANN HERON GLOAG
Director 2012-08-09
IAIN STEWART MACKINTOSH
Director 2016-05-17
DAVID ANDREW MCCRORY
Director 2012-08-09
WILLIAM CLIVE O'HARA
Director 2012-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GROAT
Director 2015-05-14 2016-05-17
ROBERT JOHN COHU
Director 2012-08-09 2015-08-25
RAMSAY GILLIES
Director 2012-08-09 2015-05-14
DM COMPANY SERVICES LIMITED
Company Secretary 2012-06-18 2012-08-09
EWAN CALDWELL GILCHRIST
Director 2012-06-18 2012-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HERON GLOAG TRINITY COMMUNITY TRUST Director 2017-01-18 CURRENT 2017-01-18 Active
ANN HERON GLOAG FLAXBY PARK LIMITED Director 2016-06-16 CURRENT 2016-04-18 Active
ANN HERON GLOAG HARLEY STREET CONCIERGE LTD Director 2015-12-07 CURRENT 2012-12-14 Active
ANN HERON GLOAG PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ANN HERON GLOAG HGT FINANCE A LIMITED Director 2014-10-24 CURRENT 2014-02-26 Active
ANN HERON GLOAG HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED Director 2014-09-23 CURRENT 2014-05-06 Active
ANN HERON GLOAG CRAIGROSSIE (GREENHILLS) LIMITED Director 2013-05-27 CURRENT 2013-05-24 Dissolved 2015-06-05
ANN HERON GLOAG HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANN HERON GLOAG HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANN HERON GLOAG ARNBATHIE DEVELOPMENTS LIMITED Director 2011-05-19 CURRENT 2011-03-21 Active
ANN HERON GLOAG PARADIGM (HORIZON) LIMITED Director 2005-12-12 CURRENT 2005-07-29 Dissolved 2016-11-15
ANN HERON GLOAG PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-11-04 CURRENT 2003-08-18 Dissolved 2017-04-25
ANN HERON GLOAG STAGECOACH GROUP LIMITED Director 1988-12-31 CURRENT 1986-09-04 Active
IAIN STEWART MACKINTOSH GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
IAIN STEWART MACKINTOSH GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IAIN STEWART MACKINTOSH COMCARDE LIMITED Director 2017-08-11 CURRENT 2013-07-09 Active
IAIN STEWART MACKINTOSH CAEDMON HOMES HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-05-26 Active
IAIN STEWART MACKINTOSH PREM YETTS LIMITED Director 2017-05-18 CURRENT 2010-02-24 Active
IAIN STEWART MACKINTOSH RUTLAND NO7 LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-10-14 CURRENT 2016-07-05 Active
IAIN STEWART MACKINTOSH GLOAG SERVICED APARTMENTS LIMITED Director 2016-09-15 CURRENT 2016-04-20 Active
IAIN STEWART MACKINTOSH THE GREY ELEPHANT COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
IAIN STEWART MACKINTOSH PARADIGM (HORIZON) LIMITED Director 2016-05-17 CURRENT 2005-07-29 Dissolved 2016-11-15
IAIN STEWART MACKINTOSH PARADIGM REAL ESTATE MANAGERS LIMITED Director 2016-05-17 CURRENT 2003-08-18 Dissolved 2017-04-25
IAIN STEWART MACKINTOSH BROXBURN REGENERATION LIMITED Director 2016-05-17 CURRENT 2013-10-16 Dissolved 2017-09-12
IAIN STEWART MACKINTOSH PREM KF (DUMBARTON) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PREM KF (LARGS) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PAMG MANSE LIMITED Director 2016-05-17 CURRENT 2015-01-22 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DAVID ANDREW MCCRORY TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
DAVID ANDREW MCCRORY PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
DAVID ANDREW MCCRORY CALADH LTD Director 2015-01-12 CURRENT 2015-01-12 Active
DAVID ANDREW MCCRORY PAMG SHAWSBURN LIMITED Director 2013-11-26 CURRENT 2013-10-03 Active
DAVID ANDREW MCCRORY BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
DAVID ANDREW MCCRORY RETAIL FRANCHISING LIMITED Director 2013-08-21 CURRENT 2013-08-15 Dissolved 2015-08-14
DAVID ANDREW MCCRORY PREM CLIFTON LIMITED Director 2012-11-27 CURRENT 2012-10-22 Dissolved 2015-09-11
DAVID ANDREW MCCRORY PARADIGM CB1 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
DAVID ANDREW MCCRORY PARADIGM CB MANAGEMENT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
DAVID ANDREW MCCRORY PREM NEW PARK LIMITED Director 2010-11-18 CURRENT 2010-07-14 Active
DAVID ANDREW MCCRORY PREM YETTS LIMITED Director 2010-06-23 CURRENT 2010-02-24 Active
DAVID ANDREW MCCRORY PAMG LIMITED Director 2010-05-21 CURRENT 2010-02-24 Active
DAVID ANDREW MCCRORY MONCRIEFFE (GLASGOW) 2 LIMITED Director 2008-09-30 CURRENT 2005-10-05 Dissolved 2014-09-23
DAVID ANDREW MCCRORY PARADIGM REAL ESTATE MANAGERS LIMITED Director 2007-09-14 CURRENT 2003-08-18 Dissolved 2017-04-25
WILLIAM CLIVE O'HARA TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA BROXBURN COMMERCIAL DEVELOPMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA EGLINTON SERVICE COMPANY LIMITED Director 2015-03-04 CURRENT 1997-07-18 Active
WILLIAM CLIVE O'HARA PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WILLIAM CLIVE O'HARA PAMG SHAWSBURN LIMITED Director 2013-11-26 CURRENT 2013-10-03 Active
WILLIAM CLIVE O'HARA BROXBURN REGENERATION LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-09-12
WILLIAM CLIVE O'HARA BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
WILLIAM CLIVE O'HARA CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
WILLIAM CLIVE O'HARA PREM CLIFTON LIMITED Director 2012-11-27 CURRENT 2012-10-22 Dissolved 2015-09-11
WILLIAM CLIVE O'HARA AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
WILLIAM CLIVE O'HARA PARADIGM CB1 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PARADIGM CB MANAGEMENT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PREM NEW PARK LIMITED Director 2010-11-18 CURRENT 2010-07-14 Active
WILLIAM CLIVE O'HARA PREM YETTS LIMITED Director 2010-06-23 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PAMG LIMITED Director 2010-05-21 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PREM KF (DUMBARTON) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PREM KF (LARGS) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PARADIGM (HORIZON) LIMITED Director 2005-12-12 CURRENT 2005-07-29 Dissolved 2016-11-15
WILLIAM CLIVE O'HARA MONCRIEFFE (GLASGOW) 2 LIMITED Director 2005-11-24 CURRENT 2005-10-05 Dissolved 2014-09-23
WILLIAM CLIVE O'HARA PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-06-23 CURRENT 2003-08-18 Dissolved 2017-04-25
WILLIAM CLIVE O'HARA ST. VINCENT SECURITIES LIMITED Director 2002-09-18 CURRENT 2002-08-14 Dissolved 2015-03-30
WILLIAM CLIVE O'HARA BLOCK HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-03-21 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 3634.56
2018-07-19SH1919/07/18 STATEMENT OF CAPITAL GBP 3634.56
2018-07-19CAP-SSSOLVENCY STATEMENT DATED 24/06/18
2018-07-19SH1919/07/18 STATEMENT OF CAPITAL GBP 3634.56
2018-07-19CAP-SSSOLVENCY STATEMENT DATED 24/06/18
2018-07-11SH20Statement by Directors
2018-07-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3634.56
2016-09-01SH19Statement of capital on 2016-09-01 GBP 3,634.56
2016-08-25SH20Statement by Directors
2016-08-25CAP-SSSolvency Statement dated 04/08/16
2016-08-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH GROAT
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09SH20Statement by Directors
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3634.56
2015-10-09SH19Statement of capital on 2015-10-09 GBP 3,634.56
2015-10-09CAP-SSSolvency Statement dated 24/09/15
2015-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 3624.56
2015-09-11SH06Cancellation of shares. Statement of capital on 2015-08-25 GBP 3,624.56
2015-09-08SH03Purchase of own shares
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN COHU
2015-09-03SH08Change of share class name or designation
2015-06-23AR0118/06/15 FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MCCRORY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HERON GLOAG / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COHU / 23/06/2015
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG WILLIAM SYME / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLIVE O'HARA / 23/06/2015
2015-06-02AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY GILLIES
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 120 BOTHWELL STREET GLASGOW G2 7JL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 4154
2014-06-27AR0118/06/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 302 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5RU
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21SH0116/08/13 STATEMENT OF CAPITAL GBP 4154.00
2013-07-17SH0119/06/13 STATEMENT OF CAPITAL GBP 3115.50
2013-06-24SH0116/10/12 STATEMENT OF CAPITAL GBP 2077.00
2013-06-19AR0118/06/13 FULL LIST
2012-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-02CERTNMCOMPANY NAME CHANGED DMWS 978 LIMITED CERTIFICATE ISSUED ON 02/11/12
2012-11-02RES15CHANGE OF NAME 22/10/2012
2012-10-03SH02SUB-DIVISION 30/08/12
2012-10-03SH0130/08/12 STATEMENT OF CAPITAL GBP 1038.50
2012-10-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-14RES12VARYING SHARE RIGHTS AND NAMES
2012-09-14RES01ADOPT ARTICLES 30/08/2012
2012-09-05AP01DIRECTOR APPOINTED ROBERT JOHN COHU
2012-08-31AP01DIRECTOR APPOINTED MRS ANN HERON GLOAG
2012-08-31AP01DIRECTOR APPOINTED MR RAMSAY GILLIES
2012-08-14AP01DIRECTOR APPOINTED DAVID ANDREW MCCRORY
2012-08-14AP03SECRETARY APPOINTED CRAIG WILLIAM SYME
2012-08-14AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2012-08-13AP01DIRECTOR APPOINTED WILLIAM CLIVE O'HARA
2012-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARADIGM ASSET MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARADIGM ASSET MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARADIGM ASSET MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of PARADIGM ASSET MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM ASSET MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of PARADIGM ASSET MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CLIFTON FUNDING LIMITED 2013-06-04 Outstanding

We have found 1 mortgage charges which are owed to PARADIGM ASSET MANAGEMENT GROUP LIMITED

Income
Government Income
We have not found government income sources for PARADIGM ASSET MANAGEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PARADIGM ASSET MANAGEMENT GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM ASSET MANAGEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARADIGM ASSET MANAGEMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARADIGM ASSET MANAGEMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.