Company number 00565186
Status Active
Incorporation Date 25 April 1956
Company Type Private Limited Company
Address 1-7 PARK ROAD, CATERHAM, SURREY, CR3 5TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Appointment of Mrs Nicola Alexandra Defago as a director on 10 January 2017; Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PANDA PROPERTIES LIMITED are www.pandaproperties.co.uk, and www.panda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Panda Properties Limited is a Private Limited Company.
The company registration number is 00565186. Panda Properties Limited has been working since 25 April 1956.
The present status of the company is Active. The registered address of Panda Properties Limited is 1 7 Park Road Caterham Surrey Cr3 5tb. . DEFAGO, Nicola Alexandra is a Director of the company. DEFAGO, Richard Paul is a Director of the company. Secretary DEFAGO, Pamela Reid has been resigned. Director DEFAGO, Pamela Reid has been resigned. Director DEFAGO, Paul has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Paul Defago
Notified on: 31 October 2016
63 years old
Nature of control: Has significant influence or control
PANDA PROPERTIES LIMITED Events
10 Jan 2017
Appointment of Mrs Nicola Alexandra Defago as a director on 10 January 2017
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Apr 2016
Termination of appointment of Paul Defago as a director on 6 April 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
...
... and 85 more events
17 Jun 1988
Return made up to 31/12/86; full list of members
17 Jun 1988
Return made up to 31/12/86; full list of members
03 Nov 1986
Registered office changed on 03/11/86 from: 153 croydon road caterham surrey CR3 6PF
31 Jul 1986
Accounts for a small company made up to 31 December 1985
21 February 1978
Legal mortgage
Delivered: 9 March 1978
Status: Satisfied
on 5 May 2011
Persons entitled: National Westminster Bank PLC
Description: Plots 3-6 eagles drive biggin hill, bromley, london title…
19 September 1968
Charge
Delivered: 4 October 1968
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 10, station road, south norwood, london borough of croydon.
13 May 1968
Legal charge
Delivered: 28 May 1968
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 60 westcote road, streatham SW16.
19 March 1968
Charge
Delivered: 2 April 1968
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 10, 10A, & 10B oliver grove south norwood, london borough…
19 March 1968
Charge
Delivered: 2 April 1968
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 63 livingstone road thornton heath surrey.
19 June 1962
Mortgage
Delivered: 20 June 1962
Status: Satisfied
on 5 May 2011
Persons entitled: D. A. Willis
Description: 177, anerley road, penge SE20.
15 August 1960
Legal charge
Delivered: 2 September 1960
Status: Satisfied
on 5 May 2011
Persons entitled: Irene Dean
Description: 42 gleneagle road, streatham SW10.
30 April 1960
Charge
Delivered: 19 May 1960
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 65, 67, 69 & 73 canterbury road croydon title no sy 239452.
3 December 1959
Charge
Delivered: 14 December 1959
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 10 oliver grove, south norwood, SE25 title no. Sy 229843.
30 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied
on 5 May 2011
Persons entitled: Mrs E. E. Standring
Description: 15, beulah crescent, thornton heath, surrey.
9 July 1959
Charge
Delivered: 28 July 1959
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 113, allert road, south norwood, london, SE25 title no sy…
9 July 1959
Charge
Delivered: 28 July 1959
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 63, 65 & 67 livingstone road thornton heath surrey title no…
9 July 1959
Charge
Delivered: 28 July 1959
Status: Satisfied
on 5 May 2011
Persons entitled: Westminster Bank LTD
Description: 65, 67, 69 & 73 canterbury road, croydon, surrey. Title no…
7 May 1958
Legal charge
Delivered: 20 May 1958
Status: Satisfied
on 5 May 2011
Persons entitled: Mrs H. M. Alexander
Description: 42 gleneagle road, streatham, london SW19 29, 31 & 33…
6 May 1958
Legal charge
Delivered: 20 May 1958
Status: Satisfied
on 5 May 2011
Persons entitled: Mrs H. M. Alexander
Description: 22 penge road, croydon, surrey.