Company number 01023259
Status Active
Incorporation Date 7 September 1971
Company Type Private Limited Company
Address BURNT FARM BARN, BURNT FARM RIDE, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN7 5JA
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 eighty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 12
. The most likely internet sites of PANTHEON PROPERTIES LIMITED are www.pantheonproperties.co.uk, and www.pantheon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Pantheon Properties Limited is a Private Limited Company.
The company registration number is 01023259. Pantheon Properties Limited has been working since 07 September 1971.
The present status of the company is Active. The registered address of Pantheon Properties Limited is Burnt Farm Barn Burnt Farm Ride Waltham Cross Hertfordshire England En7 5ja. . NICOLAOU, Susanna Mary is a Secretary of the company. NICOLAOU, Constantina is a Director of the company. NICOLAOU, Helena Christine is a Director of the company. NICOLAOU, Susanna Mary is a Director of the company. Director GEORGIOU, Doulla has been resigned. Director NICOLAOU, Andreas Theophanous has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Constantina Nicolaou
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PANTHEON PROPERTIES LIMITED Events
05 Feb 2017
Confirmation statement made on 22 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
11 Feb 2016
Director's details changed for Ms Constantina Nicolaou on 11 February 2016
11 Feb 2016
Registered office address changed from Digby's Barn Burnt Farm Ride Goffs Oak Herts EN7 5JA to Burnt Farm Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JA on 11 February 2016
...
... and 71 more events
06 Oct 1987
Particulars of mortgage/charge
21 Jul 1987
Full accounts made up to 31 March 1986
21 Jul 1987
Return made up to 01/03/87; full list of members
07 Sep 1971
Incorporation
17 July 1996
Legal mortgage
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 415 green lanes, tottenham, london with the benefit of all…
23 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 9 oval road regents park london NW1 and/or the proceeds of…
23 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 53 malvern road kilburn london NW6 and/or the proceeds of…
23 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 76 rutland gardens london N4 and/or the proceeds of sale…
23 September 1987
Legal mortgage
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 11 nortnwood road highgate london N6 and/or the proceeds of…
20 July 1978
Legal mortgage
Delivered: 25 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 malvern road, london NW6. Title no. Mx 324967. floating…
24 May 1976
Legal charge
Delivered: 1 June 1976
Status: Outstanding
Persons entitled: Cyprus Popular Bank LTD
Description: 53 malvern road, london NW6.. Floating charge over all…
19 March 1974
Legal mortgage
Delivered: 25 March 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 northwood rd, london N.6 title no NGL69299.. Floating…
25 January 1974
Mortgage
Delivered: 7 February 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53, malvern road london borough of brent.
25 November 1971
Mortgage
Delivered: 26 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 oval rd london N.W.1.. floating charge over all moveable…