UKBizDB.co.uk

PANDA SANCTUARIES LIMITED

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

This company is commonly known as Panda Sanctuaries Limited. The company was founded 9 years ago and was given the registration number 09449220. The firm's registered office is in BATH. You can find them at St Georges Lodge, Oldfield Road, Bath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PANDA SANCTUARIES LIMITED
Company Number:09449220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Georges Lodge, Oldfield Road, Bath, United Kingdom, BA2 3NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, James Street West, Bath, England, BA1 2BT

Director24 July 2018Active
St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE

Secretary15 May 2020Active
St Georges Lodge, Oldfield Road, Bath, United Kingdom, BA2 3NE

Secretary19 February 2015Active
Suite 4 St Georges Lodge, Oldfield Road, Bath, England, BA2 3NE

Director19 February 2015Active
Suite 4 St Georges Lodge, Oldfield Road, Bath, England, BA2 3NE

Director24 July 2018Active

People with Significant Control

Panda Sanctuaries Holdings Limited
Notified on:29 March 2021
Status:Active
Country of residence:England
Address:St George's Lodge, 33 Oldfield Road, Bath, England, BA2 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ana Harrison
Notified on:29 March 2021
Status:Active
Date of birth:June 1982
Nationality:Croatian
Country of residence:England
Address:24, James Street West, Bath, England, BA1 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Medlock
Notified on:19 February 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:St Georges Lodge, Oldfield Road, Bath, United Kingdom, BA2 3NE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Address

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

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-10-29Officers

Termination secretary company with name termination date.

Download
2022-10-29Address

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

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.