PANNELL (PROPERTIES) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 00665758
Status Active
Incorporation Date 22 July 1960
Company Type Private Limited Company
Address C/O, HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 13,092 . The most likely internet sites of PANNELL (PROPERTIES) LIMITED are www.pannellproperties.co.uk, and www.pannell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pannell Properties Limited is a Private Limited Company. The company registration number is 00665758. Pannell Properties Limited has been working since 22 July 1960. The present status of the company is Active. The registered address of Pannell Properties Limited is C O Hillier Hopkins Llp First Floor Radius House Watford Wd17 1hp. . PANNELL, Duncan Charles is a Director of the company. PANNELL, Malcolm John is a Director of the company. PANNELL, Stella Rose is a Director of the company. Secretary PANNELL, Gordon Dennis has been resigned. Director PANNELL, Donald Roy has been resigned. Director PANNELL, Gordon Dennis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PANNELL, Duncan Charles
Appointed Date: 20 January 1995
67 years old

Director
PANNELL, Malcolm John
Appointed Date: 20 January 1995
66 years old

Director
PANNELL, Stella Rose

92 years old

Resigned Directors

Secretary
PANNELL, Gordon Dennis
Resigned: 23 September 2013

Director
PANNELL, Donald Roy
Resigned: 12 May 2015
99 years old

Director
PANNELL, Gordon Dennis
Resigned: 23 September 2013
94 years old

Persons With Significant Control

Trustees Of Pannell Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANNELL (PROPERTIES) LIMITED Events

13 Feb 2017
Confirmation statement made on 18 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,092

27 Jan 2016
Memorandum and Articles of Association
27 Jan 2016
Resolutions
  • RES13 ‐ Share capital £13092 divided into 12,092 ord shares of £1 each and 1000 ord a shares of £1 each 17/11/2015
  • RES13 ‐ Share capital £13092 divided into 12,092 ord shares of £1 each and 1000 ord a shares of £1 each 17/11/2015

...
... and 146 more events
01 Mar 1988
Full group accounts made up to 31 December 1987

01 Mar 1988
Return made up to 19/02/88; full list of members

11 Apr 1987
Return made up to 12/03/87; full list of members

26 Mar 1987
Group of companies' accounts made up to 31 December 1986

26 Mar 1987
Secretary resigned;new secretary appointed

PANNELL (PROPERTIES) LIMITED Charges

5 August 2011
Legal mortgage
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on north side chester road borehamwood hertfordshire…
6 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 26 August 2011
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage f/h land on north side of chester…
20 February 1995
Legal charge
Delivered: 23 February 1995
Status: Satisfied on 23 July 2011
Persons entitled: Comat Registrars Limited
Description: All that f/h property k/as land on the north side of…
6 June 1983
Legal mortgage
Delivered: 14 June 1983
Status: Satisfied on 23 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of chester road, borehamwood…