UKBizDB.co.uk

PANGREEN LIMITED

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

This company is commonly known as Pangreen Limited. The company was founded 19 years ago and was given the registration number 05405033. The firm's registered office is in LONDON. You can find them at 92a Revelstoke Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PANGREEN LIMITED
Company Number:05405033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92a Revelstoke Road, London, SW18 5PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Revelstoke Road, London, SW18 5PB

Director15 April 2005Active
92a Revelstoke Road, London, SW18 5PB

Director15 April 2005Active
92b, Revelstoke Road, London, England, SW18 5PB

Director28 March 2022Active
90, Staplegrove Road, Taunton, United Kingdom, TA1 1DL

Secretary15 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2005Active
92b, Revelstoke Road, London, England, SW18 5PB

Director15 September 2017Active
92b, Revelstoke Road, London, United Kingdom, SW18 5PB

Director04 June 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2005Active

People with Significant Control

Ms Amparo Martinez
Notified on:28 March 2022
Status:Active
Date of birth:July 1980
Nationality:Italian
Country of residence:England
Address:92b, Revelstoke Road, London, England, SW18 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Sophie Hannaford Baker
Notified on:15 May 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:92b, Revelstoke Road, London, England, SW18 5PB
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Radley Norman
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:92b, Revelstoke Road, London, United Kingdom, SW18 5PB
Nature of control:
  • Voting rights 25 to 50 percent
Linda Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Irish
Country of residence:England
Address:92a, Revelstoke Road, London, England, SW18 5PB
Nature of control:
  • Voting rights 25 to 50 percent
Jon Alexander Bart
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:92, Revelstoke Road, London, England, SW18 5PB
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-09Accounts

Accounts with accounts type dormant.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Officers

Termination director company with name termination date.

Download
2017-09-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-17Officers

Appoint person director company with name date.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.