This company is commonly known as Pantano Properties Limited. The company was founded 20 years ago and was given the registration number 05138420. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | PANTANO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05138420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pophole Farmhouse, Hill Brow Road, Liss, England, GU33 7LQ | Director | 16 December 2020 | Active |
Pophole Farmhouse, Hill Brow Road, Liss, England, GU33 7LQ | Director | 03 March 2021 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 19 December 2006 | Active |
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ | Corporate Secretary | 26 May 2004 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
26, High Street, Haslemere, England, GU27 2HW | Director | 04 May 2018 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
26, High Street, Haslemere, England, GU27 2HW | Director | 03 March 2021 | Active |
26, High Street, Haslemere, England, GU27 2HW | Director | 16 December 2020 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
PO BOX 5, Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Corporate Director | 19 December 2006 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ | Corporate Director | 26 May 2004 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 26 May 2004 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 26 May 2004 | Active |
PO BOX 5, Willow House, Oldfield Road, PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 15 February 2017 | Active |
Mrs Linda Teresa Topliffe | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, High Street, Haslemere, England, GU27 2HW |
Nature of control | : |
|
Mr Nicholas James Mackay | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pophole Farmhouse, Hill Brow Road, Liss, England, GU33 7LQ |
Nature of control | : |
|
Mr Roger Paul Topliffe | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, High Street, Haslemere, England, GU27 2HW |
Nature of control | : |
|
Mrs Alison Nicola Mackay | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pophole Farmhouse, Hill Brow Road, Liss, England, GU33 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-07 | Incorporation | Memorandum articles. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.