PANELCO SOUTH EAST AND SOUTH WEST LIMITED

PANELCO SOUTH EAST AND SOUTH WEST LIMITED

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

    Company NamePANELCO SOUTH EAST AND SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03514971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PANELCO SOUTH EAST AND SOUTH WEST LIMITED located?

    Registered Office Address
    Hadleigh Park Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MLM PROPERTIES (NEWCASTLE) LIMITEDJul 14, 1998Jul 14, 1998
    MEGABRAND LIMITEDFeb 20, 1998Feb 20, 1998

    What are the latest accounts for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Certificate of change of name

    Company name changed mlm properties (newcastle) LIMITED\certificate issued on 03/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2023

    RES15

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren Karl
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    EnglandBritish159445200001
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Secretary
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    British57655000001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Secretary
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    British147493940002
    STOKES, Mark Bryan
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Secretary
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    153907260001
    TRIPPICK, Michael Wilfred, Dr
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    Secretary
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    British105269430002
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Secretary
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Director
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    EnglandBritish57655000001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Director
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    EnglandBritish147493940002
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Director
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    EnglandBritish121663960001
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritish33766950004
    RUDD, Christopher John
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    EnglandBritish159445300001
    STOKES, Mark Bryan
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    Director
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    United KingdomBritish100570310002
    TRILK, Nigel Craig, Dr
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    Director
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    United KingdomBritish147333690001
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Director
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montague 342 Limited
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh House
    England
    Apr 06, 2016
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke-On-Trent
    Hadleigh House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3524920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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