PANACHE HOMES LIMITED
BIRDWELL BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 5UX

Company number 06458998
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address THE FORGE, ADJACENT 122 SHEFFIELD ROAD, BIRDWELL BARNSLEY, SOUTH YORKSHIRE, S70 5UX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of PANACHE HOMES LIMITED are www.panachehomes.co.uk, and www.panache-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Panache Homes Limited is a Private Limited Company. The company registration number is 06458998. Panache Homes Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of Panache Homes Limited is The Forge Adjacent 122 Sheffield Road Birdwell Barnsley South Yorkshire S70 5ux. . TRANTER, Joanne is a Secretary of the company. FRENCH, Christopher John is a Director of the company. TRANTER, Russell James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRANTER, Joanne
Appointed Date: 21 December 2007

Director
FRENCH, Christopher John
Appointed Date: 21 December 2007
67 years old

Director
TRANTER, Russell James
Appointed Date: 21 December 2007
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2007
Appointed Date: 21 December 2007

Persons With Significant Control

Mr Christopher John French
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANACHE HOMES LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 31 more events
07 Feb 2008
New director appointed
07 Feb 2008
New director appointed
31 Jan 2008
Secretary resigned
31 Jan 2008
Director resigned
21 Dec 2007
Incorporation

PANACHE HOMES LIMITED Charges

16 March 2009
Legal mortgage
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 3 algor road arbourthorne sheffield and…
9 July 2008
Legal mortgage
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 94 park avenue anston sheffield; with the benefit of…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 birley moor crescent sheffield with the benefit of…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Satisfied on 11 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 16 berners close sheffield with the benefit of all…
20 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 mosborough road sheffield with the benefit of all…
17 June 2008
Legal mortgage
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 25 princess street, hoyland, barnsley…
18 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 118 quarry lane anston sheffield with the benefit of…
13 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 church street jump barnsley south…
13 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 hazelby road creswell worksop bolsover…
13 March 2008
Legal mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 birley spar lane sheffield t/n…