UKBizDB.co.uk

PACE RESIDENTIAL & COMMERCIAL PROPERTIES LIMITED

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

This company is commonly known as Pace Residential & Commercial Properties Limited. The company was founded 9 years ago and was given the registration number 09098662. The firm's registered office is in HYDE. You can find them at Library Chambers, 48 Union Street, Hyde, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PACE RESIDENTIAL & COMMERCIAL PROPERTIES LIMITED
Company Number:09098662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Library Chambers, 48 Union Street, Hyde, United Kingdom, SK14 1ND

Director23 June 2014Active
Library Chambers, 48 Union Street, Hyde, United Kingdom, SK14 1ND

Director23 June 2014Active
Library Chambers, 48 Union Street, Hyde, United Kingdom, SK14 1ND

Director23 June 2014Active

People with Significant Control

Pace Residential Group Limited
Notified on:31 December 2023
Status:Active
Country of residence:England
Address:90, King Street, Newcastle, England, ST5 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andreas Decoza
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Library Chambers, 48 Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Mark Colerick
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Library Chambers, 48 Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neale Rowe
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Library Chambers, 48 Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Accounts

Change account reference date company current extended.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-04Capital

Capital name of class of shares.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.