UKBizDB.co.uk

PAN RESIDENTIAL LIMITED

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

This company is commonly known as Pan Residential Limited. The company was founded 9 years ago and was given the registration number NI625015. The firm's registered office is in HOLYWOOD. You can find them at 8 Station Road, , Holywood, County Down. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PAN RESIDENTIAL LIMITED
Company Number:NI625015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 June 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Station Road, Holywood, County Down, BT18 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Station Road, Holywood, BT18 0BP

Director27 March 2017Active
20, High Street, Larne, Northern Ireland, BT40 1JN

Director26 April 2018Active
8, Station Road, Holywood, Northern Ireland, BT18 0BP

Director05 June 2014Active
8, Station Road, Holywood, United Kingdom, BT18 0BP

Director31 March 2016Active

People with Significant Control

Mr Peter Martin Lavery
Notified on:05 June 2017
Status:Active
Date of birth:December 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:20, High Street, Larne, Northern Ireland, BT40 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Gerard Lavery
Notified on:05 June 2017
Status:Active
Date of birth:January 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:20, High Street, Larne, Northern Ireland, BT40 1JN
Nature of control:
  • Significant influence or control
Lavery Investments Limited
Notified on:05 June 2017
Status:Active
Country of residence:Northern Ireland
Address:Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Joseph Mcilhone
Notified on:05 June 2017
Status:Active
Date of birth:June 1960
Nationality:Irish
Country of residence:Northern Ireland
Address:20, High Street, Larne, Northern Ireland, BT40 1JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.