This company is commonly known as Paganmark Limited. The company was founded 38 years ago and was given the registration number 01987664. The firm's registered office is in MIDHURST. You can find them at Grange House, Grange Road, Midhurst, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | PAGANMARK LIMITED |
---|---|---|
Company Number | : | 01987664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1986 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange House, Grange Road, Midhurst, GU29 9LS | Director | 07 July 2000 | Active |
High Building Farm, Balls Cross, Petworth, GU28 9JU | Secretary | 06 March 2004 | Active |
62 Raymond Road, Wimbledon, London, SW19 4AL | Secretary | 23 April 1997 | Active |
25c Marryat Road, London, SW19 5BB | Secretary | - | Active |
66 Raymond Road, Wimbledon, London, SW19 4AL | Director | 31 May 1994 | Active |
C/O Som Ltd, 276 The Colonnades, 34 Porchester Square, , Paddington, London, United Kingdom, W2 6AT | Director | 04 January 2018 | Active |
Grange House, Grange Road, Midhurst, GU29 9LS | Director | - | Active |
56 Ramond Road, Wimbledon, London, | Director | 12 June 1996 | Active |
25c Marryat Road, London, SW19 5BB | Director | - | Active |
Grange House, Grange Road, Midhurst, GU29 9LS | Director | 23 April 1997 | Active |
Grange House, Grange Road, Midhurst, GU29 9LS | Director | 02 February 2010 | Active |
66 Raymond Road, Wimbledon, London, SW19 4AL | Director | - | Active |
Grange House, Grange Road, Midhurst, GU29 9LS | Director | 12 May 2016 | Active |
Mrs Nusrat Gagne | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 4 Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS |
Nature of control | : |
|
Mrs Yasmine Jamil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Grange House, Grange Road, Midhurst, England, GU29 9LS |
Nature of control | : |
|
Ms Virginia Louise Flower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grange House, Grange Road, Midhurst, England, GU29 9LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Gazette | Gazette filings brought up to date. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.