Company NamePanesar Properties Ltd.
DirectorSanjeev Singh Panesar
Company StatusActive
Company NumberSC242188
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMegh Singh Panesar
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleRetailer
Correspondence AddressG61
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed16 June 2006(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.panproperties.co.uk

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£350,306
Cash£1,008
Current Liabilities£147,759

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return5 January 2023 (1 year, 3 months ago)
Next Return Due19 January 2024 (overdue)

Charges

26 November 2008Delivered on: 4 December 2008
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Right hand flat on ground floor of 7 blythswood drive, paisley REN59462.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Middle house on 2ND floor, 9 clarence street, paisley.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Left hand flat on ground floor, 11 north street, paisley.
Outstanding
18 October 2006Delivered on: 27 October 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand flat on the third floor above the ground floor of the tenement at 51 causeyside street, paisley REN22319.
Outstanding
19 October 2006Delivered on: 26 October 2006
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand or westmost flat on the first floor above the ground floor of the tenement 11 north street, paisley REN33729.
Outstanding
2 October 2006Delivered on: 6 October 2006
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises forming and known as 18 hairst street, renfrew ren 93064 and the subjects known as 13 glasgow road, paisley ren 96748.
Outstanding
13 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 September 2023Notification of Pp (Paisley) Limited as a person with significant control on 18 September 2023 (1 page)
18 September 2023Cessation of Sanjeev Singh Panesar as a person with significant control on 18 September 2023 (1 page)
31 May 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
28 February 2023Current accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
7 December 2021Part of the property or undertaking has been released from charge 3 (5 pages)
21 September 2021Termination of appointment of Colin George Barral as a secretary on 28 February 2021 (1 page)
5 August 2021Satisfaction of charge 2 in full (4 pages)
5 August 2021Satisfaction of charge 1 in full (4 pages)
19 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
7 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 January 2019Director's details changed for Mr Sanjeev Singh Panesar on 30 January 2019 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 September 2014Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O the Kelvin Partnership Limited 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2ND on 9 September 2014 (1 page)
31 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
31 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 21 February 2012 (1 page)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 13/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 13/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
13 February 2007Return made up to 13/01/07; full list of members (2 pages)
13 February 2007Return made up to 13/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
17 October 2006Alterations to a floating charge (5 pages)
17 October 2006Alterations to a floating charge (5 pages)
7 October 2006Alterations to a floating charge (5 pages)
7 October 2006Alterations to a floating charge (5 pages)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 April 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 13 glasgow road paisley PA1 3QS (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 February 2003Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 13 glasgow road paisley PA1 3QS (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 14/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)