UKBizDB.co.uk

PAN ESTATES LIMITED

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

This company is commonly known as Pan Estates Limited. The company was founded 11 years ago and was given the registration number 08195847. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PAN ESTATES LIMITED
Company Number:08195847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, United Kingdom, NW11 0JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Princes Park Avenue, London, United Kingdom, NW11 0JS

Director23 January 2018Active
Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director24 March 2015Active
121, Princes Park Avenue, London, England, NW11 0JS

Director23 January 2018Active
Suite137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Secretary30 August 2012Active
6, Princes Park Avenue, London, United Kingdom, NW11 0JP

Corporate Secretary03 September 2012Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director30 August 2012Active
Suite137, Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director30 August 2012Active

People with Significant Control

Mr Harry Chaim Schimmel
Notified on:04 April 2017
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anna Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anna Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Accounts

Change account reference date company previous shortened.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2017-11-04Gazette

Gazette filings brought up to date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.