Pan Homes Limited LONDON


Founded in 2014, Pan Homes, classified under reg no. 08899746 is an active company. Currently registered at 121 Princes Park Avenue NW11 0JS, London the company has been in the business for 10 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Jacob S., appointed on 24 March 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Verette S. who worked with the the firm until 31 August 2017.

Pan Homes Limited Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08899746
Date of Incorporation Tue, 18th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jacob S.

Position: Director

Appointed: 24 March 2015

Verette S.

Position: Secretary

Appointed: 14 October 2015

Resigned: 31 August 2017

Anna S.

Position: Director

Appointed: 20 February 2014

Resigned: 31 March 2015

Graham C.

Position: Director

Appointed: 18 February 2014

Resigned: 18 February 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Anna S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Harry S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry S.

Notified on 4 April 2017
Ceased on 27 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 548-1 548      
Balance Sheet
Debtors660 092681 488   710 233738 123738 123
Net Assets Liabilities  1 5481 5481 5481 548-1 048-1 048
Other Debtors     710 233738 123738 123
Current Assets660 092681 488699 432751 3911 013 514710 233  
Net Assets Liabilities Including Pension Asset Liability-1 548-1 548      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-1 550-1 550      
Shareholder Funds-1 548-1 548      
Other
Amounts Owed To Group Undertakings Participating Interests     718 320746 210746 210
Creditors  708 019759 9781 022 101718 820746 210746 210
Investments Fixed Assets7 0397 039   7 0397 0397 039
Net Current Assets Liabilities-8 587-8 5878 5878 5878 5878 587-8 087-8 087
Other Investments Other Than Loans     7 0397 0397 039
Trade Creditors Trade Payables     500  
Fixed Assets7 0397 0397 0397 0397 0397 039  
Total Assets Less Current Liabilities-1 548-1 5481 5481 5481 5481 548  
Creditors Due Within One Year668 679690 075      
Number Shares Allotted22      
Other Debtors Due After One Year660 092681 488      
Par Value Share11      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 28th Feb 2024
filed on: 5th, March 2024
Free Download (5 pages)

Company search

Advertisements