PANORAMA PROPERTY SERVICES LIMITED

PANORAMA PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePANORAMA PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PANORAMA PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEELBELL LIMITEDApr 20, 1993Apr 20, 1993

    What are the latest accounts for PANORAMA PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PANORAMA PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr James Jonathon Agace on Mar 13, 2018

    2 pagesCH01

    Secretary's details changed for Jane Powell on Mar 13, 2018

    1 pagesCH03

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    10 pagesCS01

    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 pagesAD01

    Appointment of Simon Aron Marks as a director on Feb 03, 2017

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 028108530002, created on Oct 08, 2014

    9 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Who are the officers of PANORAMA PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Jane
    19-21 West Street
    GU27 2AB Haslemere
    The Offices
    Surrey
    United Kingdom
    Secretary
    19-21 West Street
    GU27 2AB Haslemere
    The Offices
    Surrey
    United Kingdom
    British171922940001
    AGACE, James Jonathon
    Cadogan Court
    Draycott Avenue
    SW3 3BX London
    16
    United Kingdom
    Director
    Cadogan Court
    Draycott Avenue
    SW3 3BX London
    16
    United Kingdom
    EnglandBritish44374740007
    AGACE, Melanie Louise
    c/o British Documentary Foundation
    Frith Street
    W1D 4SQ London
    50
    England
    Director
    c/o British Documentary Foundation
    Frith Street
    W1D 4SQ London
    50
    England
    EnglandBritish189384140001
    MARKS, Simon Aron
    19-21 West Street
    GU27 2AB Haslemere
    The Offices
    Surrey
    United Kingdom
    Director
    19-21 West Street
    GU27 2AB Haslemere
    The Offices
    Surrey
    United Kingdom
    United KingdomBritish224291400001
    AGACE, James Jonathon
    Scotland Farm
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    Secretary
    Scotland Farm
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    British44374740003
    AGACE, James Jonathan
    1 Kraig Lane
    Keldholme Kirkbymoorside
    YO6 6NJ York
    Secretary
    1 Kraig Lane
    Keldholme Kirkbymoorside
    YO6 6NJ York
    British44374740002
    BOYLE, Maureen
    Flat D Spanish Court
    Spanish Road
    SW18 2HY London
    Secretary
    Flat D Spanish Court
    Spanish Road
    SW18 2HY London
    British77610790001
    JONES, Elaine Annette
    Corndon Manor White Gritt
    SY5 0JL Minsterley
    Shropshire
    Secretary
    Corndon Manor White Gritt
    SY5 0JL Minsterley
    Shropshire
    British11561280003
    JONES, Elaine Annette
    145 Pilgrims Way
    Kemsing
    TN15 6TR Sevenoaks
    Kent
    Secretary
    145 Pilgrims Way
    Kemsing
    TN15 6TR Sevenoaks
    Kent
    British11561280002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AGACE, James Jonathon
    Scotland Farm
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    Director
    Scotland Farm
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    British44374740003
    AGACE, James Jonathan
    1 Kraig Lane
    Keldholme Kirkbymoorside
    YO6 6NJ York
    Director
    1 Kraig Lane
    Keldholme Kirkbymoorside
    YO6 6NJ York
    British44374740002
    JONES, Elaine Annette
    Corndon Manor White Gritt
    SY5 0JL Minsterley
    Shropshire
    Director
    Corndon Manor White Gritt
    SY5 0JL Minsterley
    Shropshire
    United KingdomBritish11561280003
    LAINE TONER, Peter Ingham
    Flat 1
    72 Holland Park
    W11 3SL London
    Director
    Flat 1
    72 Holland Park
    W11 3SL London
    British40610950002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PANORAMA PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Melanie Louise Agace
    50 Frith Street
    W1D 4SQ London
    C/O British Documentary Foundation
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Aron Marks
    19-21 West Street
    GU27 2AB Haslemere
    The Offices
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Jonathon Agace
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    Apr 06, 2016
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Tracy Anne Agace
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    Apr 06, 2016
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PANORAMA PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 2014Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2008Registration of a charge (395)

    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