Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANELMARK LIMITED
Company Information for

PANELMARK LIMITED

106 CHARTER AVENUE, ILFORD, ESSEX, IG2 7AD,
Company Registration Number
02874839
Private Limited Company
Active

Company Overview

About Panelmark Ltd
PANELMARK LIMITED was founded on 1993-11-24 and has its registered office in Ilford. The organisation's status is listed as "Active". Panelmark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PANELMARK LIMITED
 
Legal Registered Office
106 CHARTER AVENUE
ILFORD
ESSEX
IG2 7AD
Other companies in IG2
 
Filing Information
Company Number 02874839
Company ID Number 02874839
Date formed 1993-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANELMARK LIMITED
The accountancy firm based at this address is FREDERICKS LIMITED
Is this data useful to you?
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.

Company Officers of PANELMARK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CORNELIA VAN DEN BERG
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
VISCOUNT HOLDINGS LIMITED
Company Secretary 1998-08-20 2010-09-24
ROSCOMMON LTD
Director 1998-08-20 2010-09-24
JAMES WILLIAM GRASSICK
Company Secretary 1995-09-15 1998-08-20
PHILIP MARK CROSHAW
Nominated Director 1994-09-22 1998-08-20
BELINDA CROSHAW
Company Secretary 1994-09-22 1995-09-15
JEANETTE LILIAN SMITH
Company Secretary 1994-01-14 1994-09-22
LILIAN BEATRICE AHERN
Director 1994-01-14 1994-09-22
RWL REGISTRARS LIMITED
Nominated Secretary 1993-11-24 1994-01-14
BONUSWORTH LIMITED
Nominated Director 1993-11-30 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CORNELIA VAN DEN BERG JAGE MIG LIMITED Director 2015-04-01 CURRENT 2011-08-25 Dissolved 2016-05-24
CHRISTINA CORNELIA VAN DEN BERG RODEX TRADING LIMITED Director 2013-11-01 CURRENT 2006-11-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROCHEMICAL PRODUCTION LIMITED Director 2013-09-01 CURRENT 2000-10-20 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NYACON LTD Director 2013-07-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG MSM MARKETING & SALES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-12-03 Dissolved 2014-06-24
CHRISTINA CORNELIA VAN DEN BERG NEWLINE INVESTMENTS LTD Director 2013-06-17 CURRENT 2011-10-20 Dissolved 2016-07-05
CHRISTINA CORNELIA VAN DEN BERG RALTON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 2003-09-23 Dissolved 2016-02-02
CHRISTINA CORNELIA VAN DEN BERG NORWOOD SERVICES CONSULTING LIMITED Director 2013-04-19 CURRENT 2002-12-19 Dissolved 2014-02-04
CHRISTINA CORNELIA VAN DEN BERG PEGAS INVESTMENTS LTD Director 2013-03-28 CURRENT 2007-10-15 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG HIGGINS COX LIMITED Director 2013-03-28 CURRENT 1999-08-04 Dissolved 2016-04-05
CHRISTINA CORNELIA VAN DEN BERG WADEBROOK FINANCE LTD. Director 2013-03-20 CURRENT 2011-08-09 Active
CHRISTINA CORNELIA VAN DEN BERG FAIRY TRADE LTD Director 2013-03-04 CURRENT 2006-11-10 Dissolved 2017-10-17
CHRISTINA CORNELIA VAN DEN BERG SONZE MUSIC LTD Director 2013-03-04 CURRENT 2007-08-31 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CLASSICAL BUSINESS LTD Director 2013-03-04 CURRENT 2007-09-07 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG BELDEX TEXTILES LIMITED Director 2013-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-09-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CHARLEX CROWN CENTURY TRADING LIMITED Director 2013-02-14 CURRENT 2010-09-02 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG KEYCREST LIMITED Director 2013-02-13 CURRENT 2006-10-23 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROPE BUSINESS INVESTIGATION LTD Director 2012-07-02 CURRENT 2008-03-06 Dissolved 2016-05-10
CHRISTINA CORNELIA VAN DEN BERG GAS INVESTMENT LTD. Director 2012-01-10 CURRENT 2008-05-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG GATEBRIDGE ENGINEERING LIMITED Director 2011-12-21 CURRENT 2000-04-14 Active
CHRISTINA CORNELIA VAN DEN BERG ENERGOGAS ENGINEERING LIMITED Director 2011-12-08 CURRENT 2010-11-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NEXGEN INVEST LTD. Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2014-03-18
CHRISTINA CORNELIA VAN DEN BERG PAFFORD LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG IN HOUSE MANAGEMENT CEE LIMITED Director 2011-03-31 CURRENT 2005-11-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NAMORA REAL LTD Director 2011-02-11 CURRENT 2007-01-15 Dissolved 2016-06-28
CHRISTINA CORNELIA VAN DEN BERG BRENTWICK CONSULTING LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-05-06
CHRISTINA CORNELIA VAN DEN BERG FAIR STROKER CONSULTING LTD. Director 2011-01-31 CURRENT 2010-05-13 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG D-VERT SOLUTIONS LIMITED Director 2010-12-31 CURRENT 2007-08-28 Active
CHRISTINA CORNELIA VAN DEN BERG LEDGEWOOD CONSULTING LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG NADIR INVESTMENTS LIMITED Director 2010-09-30 CURRENT 1999-10-19 Dissolved 2016-03-29
CHRISTINA CORNELIA VAN DEN BERG WANDSTAR LIMITED Director 2010-09-30 CURRENT 2002-03-11 Dissolved 2016-11-22
CHRISTINA CORNELIA VAN DEN BERG LOGITRAX INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2001-06-25 Dissolved 2017-06-06
CHRISTINA CORNELIA VAN DEN BERG WELLINGTON VENTURES LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG REALMFORCE LIMITED Director 2010-01-12 CURRENT 2002-03-11 Dissolved 2015-07-21
CHRISTINA CORNELIA VAN DEN BERG EURO PROJECT MANAGEMENT CONSULTING LTD Director 2009-12-04 CURRENT 1999-08-24 Dissolved 2014-10-21
CHRISTINA CORNELIA VAN DEN BERG BLUESTONE PRODUCTION LTD Director 2009-11-23 CURRENT 2003-11-12 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG GARET MANAGEMENT LTD. Director 2009-11-23 CURRENT 2006-05-04 Dissolved 2013-12-17
CHRISTINA CORNELIA VAN DEN BERG BLUNDEX SOLUTIONS LIMITED Director 2009-11-23 CURRENT 2004-06-03 Dissolved 2015-01-20
CHRISTINA CORNELIA VAN DEN BERG COFINAS LTD Director 2009-11-23 CURRENT 2002-11-04 Dissolved 2014-08-19
CHRISTINA CORNELIA VAN DEN BERG KALMARK NETWORKS LIMITED Director 2009-11-23 CURRENT 2004-02-05 Dissolved 2014-08-26
CHRISTINA CORNELIA VAN DEN BERG GREENMOORE INVEST LIMITED Director 2009-11-23 CURRENT 2004-08-17 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG ASSONEX LIMITED Director 2009-11-23 CURRENT 2006-10-10 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CED DEVELOPMENT LTD. Director 2009-11-23 CURRENT 2006-08-23 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CLENNSMORE INVESTMENTS LTD. Director 2009-11-23 CURRENT 2003-08-06 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG MEDITERRANEAN HOLIDAYS LTD Director 2009-11-23 CURRENT 2005-07-05 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG SPECULATE LIMITED Director 2009-11-23 CURRENT 2002-01-24 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG FULBECK FINANCIAL SERVICES LTD Director 2009-11-23 CURRENT 2006-07-28 Dissolved 2017-03-21
CHRISTINA CORNELIA VAN DEN BERG BPD CORPORATION LIMITED Director 2009-11-23 CURRENT 2002-12-17 Dissolved 2017-08-29
CHRISTINA CORNELIA VAN DEN BERG ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. Director 2009-11-23 CURRENT 2005-01-28 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CAIN LEISURE LTD. Director 2009-11-23 CURRENT 2005-10-07 Active
CHRISTINA CORNELIA VAN DEN BERG WESTROD FINANCE LIMITED Director 2009-11-23 CURRENT 2006-08-23 Active
CHRISTINA CORNELIA VAN DEN BERG M.G. & PARTNERS LIMITED Director 2009-11-23 CURRENT 2002-07-24 Active
CHRISTINA CORNELIA VAN DEN BERG CORPORATE ADVANCED PROJECT LTD. Director 2009-11-23 CURRENT 2005-05-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG FASTWEB SPIRIT LTD Director 2009-10-30 CURRENT 2006-08-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG JENKOVA CONSULTING LIMITED Director 2009-10-30 CURRENT 2002-03-19 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG SAFFRON AND GREEN LTD Director 2009-09-28 CURRENT 2000-05-11 Dissolved 2014-01-14
CHRISTINA CORNELIA VAN DEN BERG GULF OIL LIMITED Director 2009-09-09 CURRENT 1997-12-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG WINTER BROKERS LIMITED Director 2009-09-09 CURRENT 2000-02-28 Dissolved 2013-10-22
CHRISTINA CORNELIA VAN DEN BERG DUKECASTLE LIMITED Director 2009-09-09 CURRENT 1999-01-15 Dissolved 2013-09-24
CHRISTINA CORNELIA VAN DEN BERG LEMON BROTHERS LIMITED Director 2009-09-09 CURRENT 2008-10-23 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-05CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-24AA01Previous accounting period shortened from 30/11/18 TO 31/10/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-10-01PSC07CESSATION OF PHILIP MARK CROSHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RYAN SCOTT
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CORNELIA VAN DEN BERG
2018-08-28AP01DIRECTOR APPOINTED MR PETER RYAN SCOTT
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-01-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2016-01-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-04-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 12/03/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 12/03/2013
2013-03-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0124/11/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0124/11/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0124/11/10 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSCOMMON LTD
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY VISCOUNT HOLDINGS LIMITED
2010-09-24AP01DIRECTOR APPOINTED MRS CHRISTINA CORNELIA VAN DEN BERG
2010-03-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-13AR0124/11/09 FULL LIST
2009-04-29363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-04-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-12-18363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-04363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-09363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cSECRETARY'S PARTICULARS CHANGED
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 3 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB
2003-11-20363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-29363aRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-05363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-03363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-22363aRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-02363aRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-09-23288aNEW SECRETARY APPOINTED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288bSECRETARY RESIGNED
1998-09-02288bDIRECTOR RESIGNED
1998-02-17363aRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1998-02-17190LOCATION OF DEBENTURE REGISTER
1998-02-17353LOCATION OF REGISTER OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-01-22363aRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-12-18363xRETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1995-09-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-23363xRETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS
1994-10-13287REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT
1994-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PANELMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANELMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANELMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-11-30 £ 1,360
Creditors Due Within One Year 2012-11-30 £ 1,416
Creditors Due Within One Year 2012-11-30 £ 1,416
Creditors Due Within One Year 2011-11-30 £ 1,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PANELMARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 10,621
Cash Bank In Hand 2012-11-30 £ 12,613
Cash Bank In Hand 2012-11-30 £ 12,613
Cash Bank In Hand 2011-11-30 £ 10,446
Current Assets 2013-11-30 £ 11,011
Current Assets 2012-11-30 £ 13,003
Current Assets 2012-11-30 £ 13,003
Current Assets 2011-11-30 £ 12,801
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 0
Debtors 2011-11-30 £ 2,355
Shareholder Funds 2013-11-30 £ 9,652
Shareholder Funds 2012-11-30 £ 11,588
Shareholder Funds 2012-11-30 £ 11,588
Shareholder Funds 2011-11-30 £ 11,662
Tangible Fixed Assets 2013-11-30 £ 0
Tangible Fixed Assets 2012-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANELMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANELMARK LIMITED
Trademarks
We have not found any records of PANELMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANELMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PANELMARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PANELMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANELMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANELMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.