UKBizDB.co.uk

PASE DEVELOPMENTS LIMITED

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

This company is commonly known as Pase Developments Limited. The company was founded 13 years ago and was given the registration number 07467435. The firm's registered office is in MANCHESTER. You can find them at Office 10 Hamilton Davies House 117c Liverpool Road, Cadishead, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PASE DEVELOPMENTS LIMITED
Company Number:07467435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Office 10 Hamilton Davies House 117c Liverpool Road, Cadishead, Manchester, United Kingdom, M44 5BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable 1, Springhill Farm, Walsall Road, Springhill, Lichfield, England, WS14 0BX

Director13 December 2010Active
14, School Lane, Rixton, Warrington, United Kingdom, WA3 6LL

Director29 July 2015Active
Office 10 Hamilton Davies House, 117c Liverpool Road, Cadishead, Manchester, United Kingdom, M44 5BG

Director04 January 2021Active

People with Significant Control

Mr Wayne Anthony Ackerley
Notified on:04 January 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Office 10 Hamilton Davies House, 117c Liverpool Road, Manchester, United Kingdom, M44 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Andrew Ager
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Stable 1, Springhill Farm, Walsall Road, Lichfield, England, WS14 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Kevin Egan
Notified on:01 July 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Stable 1, Springhill Farm, Walsall Road, Lichfield, England, WS14 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Address

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

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Capital

Capital allotment shares.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.