Active
Company Information for PANTHEON PROPERTIES LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
01023259
Private Limited Company
Active |
Company Name | |
---|---|
PANTHEON PROPERTIES LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in EN7 | |
Company Number | 01023259 | |
---|---|---|
Company ID Number | 01023259 | |
Date formed | 1971-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 02:29:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PANTHEON PROPERTIES, LLC | 119 WEST 57TH PH SOUTH New York NEW YORK NY 10019 | Active | Company formed on the 2004-01-09 | |
PANTHEON PROPERTIES, LLC | 9201 ASHWORTH AVE N SEATTLE WA 98103 | Dissolved | Company formed on the 2004-01-02 | |
PANTHEON PROPERTIES, LP | 235 SUGARBERRY CIRCLE HOUSTON Texas 77024 | FRANCHISE TAX ENDED | Company formed on the 2014-09-12 | |
PANTHEON PROPERTIES LTD. | 5004 - 48TH AVENUE RED DEER ALBERTA T4N 3T6 | Dissolved | Company formed on the 2007-02-14 | |
PANTHEON PROPERTIES, LLC | 207A TURNSTONE ROAD - COLUMBUS OH 43235 | Active | Company formed on the 2009-07-23 | |
PANTHEON PROPERTIES LLC | 5374 S. ELK RIVER RD. RENO NV 89511 | Active | Company formed on the 2007-02-01 | |
PANTHEON PROPERTIES AND RETAIL PRIVATE LIMITED | A-49 Mohan Co-Operative Industrial Estate Mathura Road New Delhi 110044 | ACTIVE | Company formed on the 2008-02-07 | |
PANTHEON PROPERTIES PTY LTD | QLD 4169 | External administration (in receivership/liquidation | Company formed on the 2003-02-18 | |
PANTHEON PROPERTIES LLC | 3129 BIRCHWOOD AVE OFC BELLINGHAM WA 982251455 | Dissolved | Company formed on the 2016-11-14 | |
PANTHEON PROPERTIES LLC | 8454 SE LAGOON DR. HOBE SOUND FL 33455 | Inactive | Company formed on the 2002-06-24 | |
PANTHEON PROPERTIES SOUTH, LLC | 1395 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2004-04-22 | |
PANTHEON PROPERTIES LIMITED | 15B, ST. AGNES ROAD, CRUMLIN VILLAGE, DUBLIN 2. | Dissolved | Company formed on the 1983-07-28 | |
PANTHEON PROPERTIES LLC | Delaware | Unknown | ||
PANTHEON PROPERTIES LLC | Georgia | Unknown | ||
PANTHEON PROPERTIES | California | Unknown | ||
PANTHEON PROPERTIES LLC | Michigan | UNKNOWN | ||
PANTHEON PROPERTIES INCORPORATED | New Jersey | Unknown | ||
PANTHEON PROPERTIES LLC | North Carolina | Unknown | ||
PANTHEON PROPERTIES LLC | 4290 SW 160TH AVE BEAVERTON OR 97078 | Active | Company formed on the 2022-02-23 | |
Pantheon Properties Canada Inc. | 82 Binscarth Road Toronto Ontario M4W 1Y4 | Inactive - Amalgamated | Company formed on the 2022-11-01 |
Officer | Role | Date Appointed |
---|---|---|
SUSANNA MARY NICOLAOU |
||
CONSTANTINA NICOLAOU |
||
HELENA CHRISTINE NICOLAOU |
||
SUSANNA MARY NICOLAOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS THEOPHANOUS NICOLAOU |
Director | ||
DOULLA GEORGIOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTERIA PROPERTIES LIMITED | Company Secretary | 1992-03-09 | CURRENT | 1972-03-24 | Active | |
GOLDBLOCK INVESTMENT CO. LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1964-09-09 | Active | |
IMA PRODUCTIONS LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2013-08-13 | |
ASTERIA PROPERTIES LIMITED | Director | 2009-03-18 | CURRENT | 1972-03-24 | Active | |
GOLDBLOCK INVESTMENT CO. LIMITED | Director | 2009-03-18 | CURRENT | 1964-09-09 | Active | |
BECK ESTATES LIMITED | Director | 2009-03-08 | CURRENT | 1981-01-13 | Active | |
GREENS CAFFE LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Dissolved 2018-05-01 | |
HERA ESTATES LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
ASTERIA PROPERTIES LIMITED | Director | 2009-03-18 | CURRENT | 1972-03-24 | Active | |
GOLDBLOCK INVESTMENT CO. LIMITED | Director | 2009-03-18 | CURRENT | 1964-09-09 | Active | |
VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED | Director | 2007-02-22 | CURRENT | 1980-10-28 | Active | |
GRAFFO SCRIPT LIMITED | Director | 2002-02-25 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
GOLDBLOCK INVESTMENT CO. LIMITED | Director | 1992-03-26 | CURRENT | 1964-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/11/22 FROM 2 Old Court Mews 311a Chase Road London N14 6JS England | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES | |
PSC07 | CESSATION OF HOLDNIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of New Pantheon Properties Limited as a person with significant control on 2021-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENA CHRISTINE NICOLAOU | |
TM02 | Termination of appointment of Susanna Mary Nicolaou on 2021-12-23 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
PSC07 | CESSATION OF CONSTANTINA NICOLAOU AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Holdnic Limited as a person with significant control on 2021-01-22 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Susanna Mary Nicolaou on 2020-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM Burnt Farm Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JA England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA MARY NICOLAOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA CHRISTINE NICOLAOU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/02/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Constantina Nicolaou on 2016-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/16 FROM Digby's Barn Burnt Farm Ride Goffs Oak Herts EN7 5JA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Susanna Mary Nicolaou on 2012-01-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/10 FROM 8 Selborne Road London N14 7DH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 11/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 11/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 393 GREEN LANES LONDON N4 1EU | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU | |
363a | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED CONSTANTINA NICOLAOU | |
288a | DIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | THE CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | CYPRUS POPULAR BANK LTD | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANTHEON PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PANTHEON PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |