UKBizDB.co.uk

PACMAN PROPERTIES LIMITED

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

This company is commonly known as Pacman Properties Limited. The company was founded 21 years ago and was given the registration number 04626512. The firm's registered office is in . You can find them at 12 Petrel Close, Rochdale, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PACMAN PROPERTIES LIMITED
Company Number:04626512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Petrel Close, Rochdale, OL11 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT

Secretary31 December 2002Active
1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT

Director01 October 2018Active
1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT

Director31 December 2002Active
1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT

Director15 August 2021Active
19 Glasgow Road, Paisley, PA1 3QX

Secretary31 December 2002Active
19 Glasgow Road, Paisley, PA1 3QX

Director31 December 2002Active
11 Norford Way, Bamford, Rochdale, OL11 5QS

Director31 December 2002Active
11, Norford Way, Rochdale, England, OL11 5QS

Director01 January 2012Active

People with Significant Control

Mr Colin John Parton
Notified on:01 December 2023
Status:Active
Date of birth:November 1935
Nationality:English
Country of residence:England
Address:1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Janet Lillian Parton
Notified on:01 December 2020
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:11, Norford Way, Rochdale, England, OL11 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Philip Parton
Notified on:01 December 2020
Status:Active
Date of birth:November 1964
Nationality:British
Address:12 Petrel Close, OL11 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Nicola Janet Holt
Notified on:01 December 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Buckley Pastures Farm, Pot House Lane, Rochdale, England, OL12 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Philip Parton
Notified on:07 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1 Wolstenholme Hall Farm, Edenfield Road, Rochdale, England, OL12 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (7 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
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person secretary company with change date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.