Meathop Grange Panopticon Limited CARNFORTH


Founded in 1993, Meathop Grange Panopticon, classified under reg no. 02880346 is an active company. Currently registered at Casterton Suite Clawthorpe Hall Business Centre LA6 1NU, Carnforth the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Lindsay N., appointed on 6 October 2020. There are currently no secretaries appointed. 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.

Meathop Grange Panopticon Limited Address / Contact

Office Address Casterton Suite Clawthorpe Hall Business Centre
Office Address2 Burton-in-kendal
Town Carnforth
Post code LA6 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880346
Date of Incorporation Tue, 14th Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Lindsay N.

Position: Director

Appointed: 06 October 2020

Christopher H.

Position: Director

Appointed: 24 June 2015

Resigned: 06 October 2020

John L.

Position: Director

Appointed: 06 March 2011

Resigned: 24 June 2015

Michael J.

Position: Secretary

Appointed: 24 June 2002

Resigned: 25 August 2017

David M.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2010

Annette B.

Position: Director

Appointed: 01 August 2000

Resigned: 14 August 2020

Errol M.

Position: Secretary

Appointed: 01 August 2000

Resigned: 24 June 2002

Suzanne B.

Position: Director

Appointed: 21 April 1997

Resigned: 31 August 2002

Steven S.

Position: Director

Appointed: 23 April 1994

Resigned: 21 April 1997

Linda S.

Position: Director

Appointed: 23 April 1994

Resigned: 31 July 2000

Christine M.

Position: Director

Appointed: 23 April 1994

Resigned: 03 November 1999

Stephen D.

Position: Director

Appointed: 23 April 1994

Resigned: 23 July 1999

Robert S.

Position: Director

Appointed: 23 April 1994

Resigned: 31 July 2000

Robert S.

Position: Director

Appointed: 23 April 1994

Resigned: 31 July 2000

Peter D.

Position: Director

Appointed: 01 January 1994

Resigned: 23 April 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 December 1993

Resigned: 14 December 1993

Eric H.

Position: Director

Appointed: 14 December 1993

Resigned: 23 April 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1993

Resigned: 14 December 1993

Malcolm P.

Position: Secretary

Appointed: 14 December 1993

Resigned: 31 July 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Annette B. This PSC has significiant influence or control over the company,.

Annette B.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 9901 4894 9358 1159 05910 69214 730
Net Assets Liabilities    6 9599 99213 331
Other
Version Production Software     11
Creditors2792791 7501 7502 100 1
Net Current Assets Liabilities8 7111 2103 1856 3656 9599 99213 331
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 1007001 400
Total Assets Less Current Liabilities8 7111 2103 1856 3656 9599 99213 331
Average Number Employees During Period  221  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (5 pages)

Company search