This company is commonly known as Pacehill Properties Limited. The company was founded 37 years ago and was given the registration number 02112888. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PACEHILL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02112888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 07 February 2006 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 14 May 2002 | Active |
31 Chace Avenue, Potters Bar, EN6 5LY | Secretary | 14 May 2002 | Active |
11 Greenway, London, N14 6NP | Secretary | - | Active |
11 Greenway, London, N14 6NP | Director | - | Active |
361 Cockfosters Road, Barnet, EN4 0JT | Director | - | Active |
Mr George Georgallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Capital | Capital allotment shares. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.