Panorama Court Limited BROADSTAIRS


Founded in 1992, Panorama Court, classified under reg no. 02772437 is an active company. Currently registered at Bamptons Kent Innovation Centre CT10 2QQ, Broadstairs the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Lynda H., Christian G. and Dima R. and others. Of them, Raj P. has been with the company the longest, being appointed on 15 January 2015 and Lynda H. has been with the company for the least time - from 22 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Panorama Court Limited Address / Contact

Office Address Bamptons Kent Innovation Centre
Office Address2 Millenium Way
Town Broadstairs
Post code CT10 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772437
Date of Incorporation Thu, 10th Dec 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Lynda H.

Position: Director

Appointed: 22 September 2022

Christian G.

Position: Director

Appointed: 10 June 2020

Dima R.

Position: Director

Appointed: 05 December 2019

Rouzbeh G.

Position: Director

Appointed: 09 September 2019

Broadstairs Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2018

Raj P.

Position: Director

Appointed: 15 January 2015

Maritta K.

Position: Director

Appointed: 12 June 2019

Resigned: 22 September 2022

Lynda H.

Position: Director

Appointed: 12 June 2019

Resigned: 10 June 2020

Maritta K.

Position: Director

Appointed: 16 January 2018

Resigned: 01 May 2018

Emma D.

Position: Director

Appointed: 10 January 2018

Resigned: 09 September 2019

Nataly D.

Position: Director

Appointed: 08 January 2018

Resigned: 05 December 2019

Kaveh M.

Position: Director

Appointed: 14 January 2016

Resigned: 16 January 2017

Estella Z.

Position: Director

Appointed: 15 January 2015

Resigned: 13 June 2016

Lynda H.

Position: Director

Appointed: 28 November 2012

Resigned: 16 December 2017

Patricia M.

Position: Director

Appointed: 28 November 2012

Resigned: 03 January 2018

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 08 January 2016

Philippa E.

Position: Director

Appointed: 20 January 2011

Resigned: 14 January 2016

Stephen V.

Position: Director

Appointed: 24 April 2008

Resigned: 25 September 2012

Terence W.

Position: Secretary

Appointed: 06 October 2007

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 06 October 2007

Resigned: 31 March 2018

Ana G.

Position: Secretary

Appointed: 30 August 2003

Resigned: 06 October 2007

George M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 01 August 2003

David S.

Position: Secretary

Appointed: 20 July 1998

Resigned: 31 July 2000

Juliet S.

Position: Director

Appointed: 15 November 1997

Resigned: 20 July 2012

Ann G.

Position: Director

Appointed: 20 November 1996

Resigned: 19 December 2017

Lloyd F.

Position: Secretary

Appointed: 01 August 1996

Resigned: 07 January 1998

Roger G.

Position: Director

Appointed: 22 March 1995

Resigned: 01 August 1996

Ana G.

Position: Director

Appointed: 02 February 1995

Resigned: 29 January 2013

Nicholas P.

Position: Director

Appointed: 01 February 1995

Resigned: 05 September 2010

Rochelle S.

Position: Director

Appointed: 20 June 1994

Resigned: 22 March 1995

Julian S.

Position: Secretary

Appointed: 22 June 1993

Resigned: 01 August 1996

F & H Management Limited

Position: Secretary

Appointed: 08 February 1993

Resigned: 22 June 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1992

Resigned: 08 February 1993

Adriane T.

Position: Director

Appointed: 10 December 1992

Resigned: 06 December 1994

Margaret R.

Position: Director

Appointed: 10 December 1992

Resigned: 20 November 1996

Lesley F.

Position: Secretary

Appointed: 10 December 1992

Resigned: 08 February 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 10 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0152 015        
Balance Sheet
Current Assets   2 0152 0152 0152 0152 0152 0152 015
Net Assets Liabilities     2 0152 0152 0152 0152 015
Debtors2 0152 0152 0152 015      
Other Debtors  2 0152 015      
Property Plant Equipment 2 5292 5292 529      
Tangible Fixed Assets2 5292 529        
Reserves/Capital
Called Up Share Capital1616        
Profit Loss Account Reserve1 9991 999        
Shareholder Funds2 0152 015        
Other
Creditors 2 5292 5292 5292 5292 5292 5292 5292 5292 529
Fixed Assets   2 5292 5292 5292 5292 5292 5292 529
Net Current Assets Liabilities-514-514-514-514-514-514-514-514-514-514
Total Assets Less Current Liabilities2 0152 0152 0152 0152 0152 0152 0152 0152 0152 015
Creditors Due Within One Year2 5292 529        
Number Shares Allotted 16        
Number Shares Issued Fully Paid  16       
Other Creditors  2 5292 529      
Par Value Share 11       
Property Plant Equipment Gross Cost 2 5292 529       
Share Capital Allotted Called Up Paid1616        
Tangible Fixed Assets Cost Or Valuation2 529         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements