Company NamePanormos Beach Title Limited
DirectorsMaurice James Postlethwaite and Janette Patricia Graham
Company StatusActive
Company NumberSC177131
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Chapel Court
Derbyhaven
Isle Of Man
IM9 1UD
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2007)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 5 April 2023 (1 page)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 5 April 2022 (1 page)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 5 April 2021 (1 page)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
17 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021 (1 page)
26 February 2021Micro company accounts made up to 5 April 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 5 April 2019 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 5 April 2018 (1 page)
24 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Quadrangle Trustee Servicves Limited as a person with significant control on 18 July 2018 (1 page)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 May 2018Notification of First National Trustee Company (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (1 page)
12 December 2017Micro company accounts made up to 5 April 2017 (1 page)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
15 August 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 10 July 2010 (2 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 10 July 2010 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
30 July 2007Return made up to 10/07/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
9 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
9 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
9 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
12 December 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
2 August 2004Return made up to 10/07/04; full list of members (7 pages)
2 August 2004Return made up to 10/07/04; full list of members (7 pages)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
28 July 2003Return made up to 10/07/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 July 2002Return made up to 10/07/02; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
17 July 2001Return made up to 10/07/01; full list of members (6 pages)
2 May 2001Memorandum and Articles of Association (22 pages)
2 May 2001Memorandum and Articles of Association (22 pages)
1 May 2001Company name changed capital narrowboats title limite d\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed capital narrowboats title limite d\certificate issued on 01/05/01 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 5 April 2000 (2 pages)
30 January 2001Full accounts made up to 5 April 2000 (2 pages)
30 January 2001Full accounts made up to 5 April 2000 (2 pages)
1 August 2000Return made up to 10/07/00; full list of members (6 pages)
1 August 2000Return made up to 10/07/00; full list of members (6 pages)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
28 April 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
28 April 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, anderson place edinburgh EH6 5NP (1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Memorandum and Articles of Association (22 pages)
13 August 1997Memorandum and Articles of Association (22 pages)
11 August 1997Company name changed atlantic club title LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed atlantic club title LIMITED\certificate issued on 12/08/97 (2 pages)
10 July 1997Incorporation (28 pages)
10 July 1997Incorporation (28 pages)