PANGAEA PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG42 4UA
Company number 05457934
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address 15 BOLTONS LANE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4UA
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 100 ; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-05-23 GBP 100 . The most likely internet sites of PANGAEA PROPERTIES LIMITED are www.pangaeaproperties.co.uk, and www.pangaea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bagshot Rail Station is 5.5 miles; to Camberley Rail Station is 6.3 miles; to Blackwater Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pangaea Properties Limited is a Private Limited Company. The company registration number is 05457934. Pangaea Properties Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Pangaea Properties Limited is 15 Boltons Lane Binfield Bracknell Berkshire Rg42 4ua. . VENUS, Alice is a Secretary of the company. VENUS, Michael Campbell is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VENUS, Alice
Appointed Date: 24 May 2005

Director
VENUS, Michael Campbell
Appointed Date: 24 May 2005
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 May 2005
Appointed Date: 20 May 2005

PANGAEA PROPERTIES LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100

23 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100

...
... and 32 more events
01 Jun 2005
New secretary appointed
01 Jun 2005
New director appointed
20 May 2005
Secretary resigned
20 May 2005
Director resigned
20 May 2005
Incorporation

PANGAEA PROPERTIES LIMITED Charges

2 June 2008
Mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 144 joan street benwell newcastle upon tyne by…
2 June 2008
Mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 142 joan street benwell newcastle upon tyne by…
14 March 2008
Mortgage deed
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 24 melrose street hartlepool cleveland t/n DU20123 by…
14 March 2008
Mortgage deed
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 10 saxon street halifax t/n WYK798943 by way of first…
28 February 2007
Mortgage deed
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 508 john williamson street south shields…
28 February 2007
Mortgage deed
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 510 john williamson street south shields…
16 August 2006
Mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 barrasford street wallsend tyne and wear.
16 August 2006
Mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 26 barrasford street wallsend tyne and wear.
30 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 saxon street halifax west yorkshire.
7 September 2005
Charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48 ripon street halifax west yorkshire fixed charge over…