Panarama Properties (UK) Limited

General information

Name:

Panarama Properties (UK) Ltd

Office Address:

K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive OX14 4RY Abingdon

Number: 09200401

Incorporation date: 2014-09-02

Dissolution date: 2023-08-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Panarama Properties (UK) came into being in 2014 as a company enlisted under no 09200401, located at OX14 4RY Abingdon at K & W Recovery Limited. Its last known status was dissolved. Panarama Properties (UK) had been operating on the market for 9 years. Panarama Properties (UK) Limited was listed 9 years ago under the name of Mandaco 805.

Catherine D. and Brian J. were registered as the enterprise's directors and were managing the firm for 5 years.

The companies with significant control over this firm were: Investec Investments (Uk) Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Gresham Street, EC2V 7QP and was registered as a PSC under the reg no 00205468.

  • Previous company's names
  • Panarama Properties (UK) Limited 2015-03-30
  • Mandaco 805 Limited 2014-09-02

Financial data based on annual report

Company staff

Catherine D.

Role: Director

Appointed: 30 May 2018

Latest update: 22 March 2024

Brian J.

Role: Director

Appointed: 22 November 2016

Latest update: 22 March 2024

People with significant control

Investec Investments (Uk) Limited
Address: 30 Gresham Street Gresham Street, London, EC2V 7QP, England
Legal authority 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00205468
Notified on 22 November 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Langley D.
Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel R.
Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 October 2021
Confirmation statement last made up date 27 September 2020
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 2014-09-02
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
8
Company Age

Closest Companies - by postcode