Company NamePandda Properties Ltd
DirectorAlan John Webb
Company StatusActive
Company Number05560505
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan John Webb
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4-6 Orsett Road
Grays
RM17 5DF
Director NamePeter Geoffrey Martin Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleEstate Agent
Correspondence Address24 Lucy Close
Stanway
Colchester
Essex
CO3 0HZ
Director NameMr David Andrew Abbott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Cornwall Gardens
Rochford
Essex
SS4 3AL
Secretary NameMr David Andrew Abbott
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Cornwall Gardens
Rochford
Essex
SS4 3AL
Secretary NameMrs Julia Vanessa Abbott
NationalityBritish
StatusResigned
Appointed02 September 2009(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address15 Cornwall Gardens
Rochford
Essex
SS4 3AL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4-6 Orsett Road
Grays
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,522
Cash£20,035
Current Liabilities£54,776

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
15 September 2022Cessation of Julia Vanessa Abbott as a person with significant control on 19 August 2022 (1 page)
15 September 2022Cessation of David Andrew Abbott as a person with significant control on 19 August 2022 (1 page)
15 September 2022Termination of appointment of Julia Vanessa Abbott as a secretary on 19 August 2022 (1 page)
15 September 2022Registered office address changed from 12-16 Lionel Road Canvey Island Essex SS8 9DE to 4-6 Orsett Road Grays RM17 5DF on 15 September 2022 (1 page)
15 September 2022Notification of Griffin Residential Group Limited as a person with significant control on 19 August 2022 (2 pages)
15 September 2022Termination of appointment of David Andrew Abbott as a director on 19 August 2022 (1 page)
15 September 2022Appointment of Mr Alan John Webb as a director on 19 August 2022 (2 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 January 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 100
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(4 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(4 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(4 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(4 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Secretary's details changed for Mrs Julia Vanessa Allen on 31 August 2012 (1 page)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Mrs Julia Vanessa Allen on 31 August 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Director's details changed for David Andrew Abbott on 11 September 2010 (2 pages)
16 September 2010Secretary's details changed for Julia Vanessa Allen on 11 September 2010 (1 page)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Julia Vanessa Allen on 11 September 2010 (1 page)
16 September 2010Director's details changed for David Andrew Abbott on 11 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Secretary appointed julia vanessa allen (1 page)
1 October 2009Appointment terminated (1 page)
1 October 2009Secretary appointed julia vanessa allen (1 page)
1 October 2009Appointment terminated (1 page)
30 September 2009Appointment terminated secretary david abbott (1 page)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
30 September 2009Appointment terminated secretary david abbott (1 page)
14 September 2009Appointment terminated director peter taylor (1 page)
14 September 2009Appointment terminated director peter taylor (1 page)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Registered office changed on 22/04/2009 from 15 cornwall gardens rochford SS4 3AL (1 page)
22 April 2009Registered office changed on 22/04/2009 from 15 cornwall gardens rochford SS4 3AL (1 page)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
31 October 2006Return made up to 12/09/06; full list of members (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 September 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Incorporation (13 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (13 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)