PACMAN PROPERTIES LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 5QT

Company number 04626512
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address 12 PETREL CLOSE, ROCHDALE, OL11 5QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 150 . The most likely internet sites of PACMAN PROPERTIES LIMITED are www.pacmanproperties.co.uk, and www.pacman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Gorton Rail Station is 10.3 miles; to Fairfield Rail Station is 10.3 miles; to Guide Bridge Rail Station is 10.4 miles; to Eccles Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacman Properties Limited is a Private Limited Company. The company registration number is 04626512. Pacman Properties Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Pacman Properties Limited is 12 Petrel Close Rochdale Ol11 5qt. . PARTON, Andrew Philip is a Secretary of the company. PARTON, Andrew Philip is a Director of the company. PARTON, Colin John is a Director of the company. PARTON, Janet Lillian is a Director of the company. Secretary ACS SECRETARIES LIMITED has been resigned. Director ACS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARTON, Andrew Philip
Appointed Date: 31 December 2002

Director
PARTON, Andrew Philip
Appointed Date: 31 December 2002
60 years old

Director
PARTON, Colin John
Appointed Date: 31 December 2002
89 years old

Director
PARTON, Janet Lillian
Appointed Date: 01 January 2012
87 years old

Resigned Directors

Secretary
ACS SECRETARIES LIMITED
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Director
ACS NOMINEES LIMITED
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Persons With Significant Control

Mr Andrew Philip Parton
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

PACMAN PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150

...
... and 82 more events
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
17 Jan 2003
New director appointed
17 Jan 2003
New secretary appointed;new director appointed
31 Dec 2002
Incorporation

PACMAN PROPERTIES LIMITED Charges

31 July 2008
Floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
31 July 2008
Floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
31 July 2008
Floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
31 July 2008
Floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
31 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 3 canal street heywood lancashire.
31 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 18 gordon street newhey rochdale lancashire…
31 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 32 willbutts lane rochdale lancashire.
31 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 37 taylor street rochdale lancashire t/no…
4 April 2007
Mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 49 dale street milnrow rochdale lancashire t/no GM614697 by…
4 April 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 82 albion street rochdale lancashire.
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 71 oak street shaw oldham lancashire t/no gm 90893 by…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 17 clifton street milnrow rochdale lancashire t/no gm…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) Limited
Description: L/H 15 clifton street milnrow rochdale lancashire t/no gm…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 145 rochdale road firgrove rochdale lancashire t/no gm…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 12 woodstock street rochdale lancashire t/no gm 841965…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 96 thrush street rochdale lancashire t/no la 72961 by…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 2 preston street rochdale lancashire t/no gm 67879 by…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 41 rooley moor rochdale lancashire t/no la 313174 by…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 3 elizabeth street rochdale lancashire t/no gm 702132…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 9 partington street rochdale lancashire t/no gm 31956…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 9 olive street heywood lancashire t/no gm 937192 by way…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 18 wild street heywood lancashire t/no gm 9812.
30 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 18 gordon street newhey rochdale lancashire.
30 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 chadwick street rochdale lancashire.
18 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 8 January 2008
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 ribble grove heywood lancashire. The rental…
7 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 withington street heywood lancashire. The rental income…
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: The property k/a 5 chancery lane shaw oldham lancashire the…
5 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 80 aspinall street heywood lancashire.
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 10 crossley street milnrow rochdale lancashire.
23 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 32 wilbutts lane rochdale lancashire.
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property being 41 nixon street castleton rochdale…
9 February 2004
Mortgage
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 89 maud street syke rochdale lancashire fixed charge over…
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 gordon street, newhey, rochdale, lancashire.
23 December 2003
Mortgage
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 148 rooley moor road rochdale lancashire fixed charge over…
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 96 thrush street rochdale lancashire.
27 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 24 mutual st, heywood, lancashire,.
10 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 41 rooley moor road rochdale lancashire.
26 September 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 17 clifton street milnrow rochdale lancashire.
5 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 145 rochdale road firgrove rochdale lancashire OL16 3BU and…
15 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 71 oak street shaw oldham lancashire OL2 8EJ.
1 August 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 9 olive street heywood lancashire.
25 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 preston street rochdale lancashire OL12 7BH.
18 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 wild street heywood lancashire OL10 4EJ.
6 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 clifton street milnrow rochdale lancashire OL16 4HP.
6 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 9 partington street castleton rochdale lancashire.
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 colwyn street castleton rochdale lancashire OL11 3JH.
2 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 elizabeth street castleton rochdale lancashire OL11 3HY.
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 huddersfield road newhey rochdale lancashire OL16 3RY.
8 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 taylor street rochdale lancashire OL12 0HX.
8 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 canal street heywood lancashire OL10 2JR.
4 April 2003
Legal charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 12 woodstock street meanwood rochdale lancashire.
17 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 110 hare hill road littleborough lancashire OL15 9HG.
13 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 chadwick street oakenrod rochdale lancashire OL11 5HD.