Company NamePacific Residential Ltd
DirectorMandip Kaur Dass
Company StatusActive
Company Number05757708
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMandip Kaur Dass
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
Secretary NameJasvinder Chana
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX

Location

Registered Address59 Millwell Crescent
Chigwell
Essex
IG7 5HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

61 at £1Mandip Chana
61.00%
Ordinary
13 at £1Hardip Chana
13.00%
Ordinary
13 at £1Jadvinder Chana
13.00%
Ordinary
13 at £1Jasvinder Chana
13.00%
Ordinary

Financials

Year2014
Net Worth£64,517
Cash£8,481
Current Liabilities£3,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

26 September 2008Delivered on: 2 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 330 cann hall road leytonstone london t/no NGL58286 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Secretary's details changed for Jasvinder Chana on 27 March 2016 (1 page)
11 April 2016Registered office address changed from 83 st.Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 11 April 2016 (1 page)
11 April 2016Secretary's details changed for Jasvinder Chana on 27 March 2016 (1 page)
11 April 2016Registered office address changed from 83 st.Georges Road Ilford Essex IG1 3PG to 59 Millwell Crescent Chigwell Essex IG7 5HX on 11 April 2016 (1 page)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mandip Kaur Chana on 27 March 2012 (2 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mandip Kaur Chana on 27 March 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Director's details changed for Mandip Kaur Chana on 20 March 2010 (2 pages)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mandip Kaur Chana on 20 March 2010 (2 pages)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 27/03/09; full list of members (4 pages)
18 May 2009Return made up to 27/03/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 July 2008Return made up to 27/03/08; full list of members (4 pages)
21 July 2008Return made up to 27/03/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2008Secretary's change of particulars / jasvinder chana / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / mandip chana / 25/04/2008 (1 page)
25 April 2008Secretary's change of particulars / jasvinder chana / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / mandip chana / 25/04/2008 (1 page)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Return made up to 27/03/07; full list of members (3 pages)
13 April 2007Return made up to 27/03/07; full list of members (3 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
27 March 2006Incorporation (14 pages)
27 March 2006Incorporation (14 pages)