UKBizDB.co.uk

PA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pa Holdings Limited. The company was founded 36 years ago and was given the registration number 02235016. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PA HOLDINGS LIMITED
Company Number:02235016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Bressenden Place, London, United Kingdom, SW1E 5DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary02 August 2021Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director28 May 2010Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director24 June 2008Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 January 2022Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary08 February 2011Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary01 July 1996Active
10 Russell Hill, Purley, CR8 2JA

Secretary-Active
31 Old Barber, Harrogate, HG1 3DF

Secretary21 June 1996Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary01 July 2016Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary27 January 2006Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary30 October 2012Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary06 June 2011Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary20 July 2020Active
63 Ladbroke Grove, London, W11 2PD

Director17 April 1998Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director06 June 2008Active
Lundtofteve 1a, Dk - 2800 Lyngby, Denmark, FOREIGN

Director-Active
5 Willow View, Ware, SG12 9FJ

Director05 March 1999Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director19 December 2017Active
The White Cottage, Marley Heights Kingsley Green, Haslemere, GU27 3LU

Director08 June 2007Active
24 Selborne Road, Croydon, CR0 5JQ

Director-Active
4a Lagonda Avenue, Killara 2071, New South Wales, Australia,

Director-Active
12 Waldens Park Road, Horsell, GU21 4RN

Director26 March 1993Active
4 Stuarts Meadow, Graffham, Petworth, GU28 0QE

Director-Active
Worleys Hill, Upper Culham, Reading, RG10 8PA

Director-Active
123 Buckingham Palace Road, London, SW1W 9SR

Director24 June 2008Active
18 Fairway Drive, Princeton Junction, Nj 08550 Usa, FOREIGN

Director27 March 1995Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director25 July 2013Active
Amstel 216, 1017 Aj, Amsterdam, The Netherlands, FOREIGN

Director01 July 2000Active
9 Clarendon Road, London, W11 4JA

Director05 March 1999Active
Warren Pines, Warren Road Coombe, Kingston Upon Thames, KT2 7HN

Director09 December 2005Active
Rheingaustrasse 131, 6200 Wiesbzden - Biebrich, EH9 2LQ

Director26 March 1993Active
The Grange 20 The Village, Orton Longueville, Peterborough, PE2 7DP

Director05 March 2004Active
16 Park Avenue, Gordon, Nsw2072 Australia,

Director06 March 1998Active
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director09 December 2005Active
7 Anglefield Road, Berkhamsted, HP4 3JA

Director03 December 2004Active

People with Significant Control

Pacg2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bressenden Place, London, United Kingdom, SW1E 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Accounts

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Legacy.

Download
2021-06-07Other

Legacy.

Download
2021-06-07Other

Legacy.

Download
2021-05-04Change of constitution

Statement of companys objects.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.