PANORAMA PROPERTY SERVICES LIMITED
Overview
| Company Name | PANORAMA PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02810853 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANORAMA PROPERTY SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PANORAMA PROPERTY SERVICES LIMITED located?
| Registered Office Address | The Offices 19-21 West Street GU27 2AB Haslemere Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANORAMA PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEELBELL LIMITED | Apr 20, 1993 | Apr 20, 1993 |
What are the latest accounts for PANORAMA PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PANORAMA PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr James Jonathon Agace on Mar 13, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jane Powell on Mar 13, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from Harboury Linchmere Ridge Haslemere GU27 3PS England to The Offices 19-21 West Street Haslemere Surrey GU27 2AB on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 17 Crawford Street London W1H 1PF United Kingdom to Harboury Linchmere Ridge Haslemere GU27 3PS on Aug 21, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 10 pages | CS01 | ||||||||||
Registered office address changed from The Office 36 Draycott Place London SW3 2SA to 17 Crawford Street London W1H 1PF on May 11, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Simon Aron Marks as a director on Feb 03, 2017 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 028108530002, created on Oct 08, 2014 | 9 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of PANORAMA PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Jane | Secretary | 19-21 West Street GU27 2AB Haslemere The Offices Surrey United Kingdom | British | 171922940001 | ||||||
| AGACE, James Jonathon | Director | Cadogan Court Draycott Avenue SW3 3BX London 16 United Kingdom | England | British | 44374740007 | |||||
| AGACE, Melanie Louise | Director | c/o British Documentary Foundation Frith Street W1D 4SQ London 50 England | England | British | 189384140001 | |||||
| MARKS, Simon Aron | Director | 19-21 West Street GU27 2AB Haslemere The Offices Surrey United Kingdom | United Kingdom | British | 224291400001 | |||||
| AGACE, James Jonathon | Secretary | Scotland Farm Scotland Lane GU27 3AB Haslemere Surrey | British | 44374740003 | ||||||
| AGACE, James Jonathan | Secretary | 1 Kraig Lane Keldholme Kirkbymoorside YO6 6NJ York | British | 44374740002 | ||||||
| BOYLE, Maureen | Secretary | Flat D Spanish Court Spanish Road SW18 2HY London | British | 77610790001 | ||||||
| JONES, Elaine Annette | Secretary | Corndon Manor White Gritt SY5 0JL Minsterley Shropshire | British | 11561280003 | ||||||
| JONES, Elaine Annette | Secretary | 145 Pilgrims Way Kemsing TN15 6TR Sevenoaks Kent | British | 11561280002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AGACE, James Jonathon | Director | Scotland Farm Scotland Lane GU27 3AB Haslemere Surrey | British | 44374740003 | ||||||
| AGACE, James Jonathan | Director | 1 Kraig Lane Keldholme Kirkbymoorside YO6 6NJ York | British | 44374740002 | ||||||
| JONES, Elaine Annette | Director | Corndon Manor White Gritt SY5 0JL Minsterley Shropshire | United Kingdom | British | 11561280003 | |||||
| LAINE TONER, Peter Ingham | Director | Flat 1 72 Holland Park W11 3SL London | British | 40610950002 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PANORAMA PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Melanie Louise Agace | Apr 14, 2017 | 50 Frith Street W1D 4SQ London C/O British Documentary Foundation England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Aron Marks | Apr 14, 2017 | 19-21 West Street GU27 2AB Haslemere The Offices Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Jonathon Agace | Apr 06, 2016 | Linchmere Ridge GU27 3PS Haslemere Harboury Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Tracy Anne Agace | Apr 06, 2016 | Linchmere Ridge GU27 3PS Haslemere Harboury Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PANORAMA PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 08, 2014 Delivered On Oct 16, 2014 | Outstanding | ||
Brief description Garage 4A 67 rylett crescent london t/n NGL651951. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 17, 2008 Delivered On Mar 26, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0