UKBizDB.co.uk

PAGANMARK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange House, Grange Road, Midhurst, GU29 9LS

Director07 July 2000Active
High Building Farm, Balls Cross, Petworth, GU28 9JU

Secretary06 March 2004Active
62 Raymond Road, Wimbledon, London, SW19 4AL

Secretary23 April 1997Active
25c Marryat Road, London, SW19 5BB

Secretary-Active
66 Raymond Road, Wimbledon, London, SW19 4AL

Director31 May 1994Active
C/O Som Ltd, 276 The Colonnades, 34 Porchester Square, , Paddington, London, United Kingdom, W2 6AT

Director04 January 2018Active
Grange House, Grange Road, Midhurst, GU29 9LS

Director-Active
56 Ramond Road, Wimbledon, London,

Director12 June 1996Active
25c Marryat Road, London, SW19 5BB

Director-Active
Grange House, Grange Road, Midhurst, GU29 9LS

Director23 April 1997Active
Grange House, Grange Road, Midhurst, GU29 9LS

Director02 February 2010Active
66 Raymond Road, Wimbledon, London, SW19 4AL

Director-Active
Grange House, Grange Road, Midhurst, GU29 9LS

Director12 May 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.