Company NamePathcrest Limited
DirectorNereida Flannery
Company StatusActive
Company Number07589019
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Nereida Flannery
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed12 April 2019(8 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Harish Bhanulal Kotecha
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 12 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House 56
Manchester
M2 3NQ
Director NameMr Harish Chhaganlal Kotecha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House 56
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£59,838
Cash£64,312
Current Liabilities£57,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

19 December 2016Delivered on: 21 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 vanners parade high road byfleet west byfleet t/no SY796330.
Outstanding
30 September 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 21 July 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 250 year lease granted out of f/h t/no. SY298617 k/a unit 3 ground floor premises vanners parade high street byfleet surrey a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 July 2011Delivered on: 21 July 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
6 April 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 6 April 2023 (1 page)
6 April 2023Change of details for Ms Nereida Flannery as a person with significant control on 3 April 2023 (2 pages)
20 March 2023Change of details for Ms Nereida Flannery as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Ms Nereida Flannery on 20 March 2023 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
13 April 2022Change of details for Ms Nereida Flannery as a person with significant control on 13 April 2022 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
23 July 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
4 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
4 May 2021Change of details for Ms Nereida Flannery as a person with significant control on 4 June 2020 (2 pages)
4 May 2021Director's details changed for Ms Nereida Flannery on 4 June 2020 (2 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 May 2019Notification of Nereida Flannery as a person with significant control on 12 April 2019 (2 pages)
13 May 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Harish Bhanulal Kotecha as a director on 12 April 2019 (1 page)
30 April 2019Cessation of Harish Bhanulal Kotecha as a person with significant control on 12 April 2019 (1 page)
30 April 2019Termination of appointment of Harish Chhaganlal Kotecha as a director on 12 April 2019 (1 page)
30 April 2019Appointment of Ms Nereida Flannery as a director on 12 April 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 2 in full (2 pages)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 2 in full (2 pages)
21 December 2016Registration of charge 075890190004, created on 19 December 2016 (9 pages)
21 December 2016Registration of charge 075890190004, created on 19 December 2016 (9 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
18 October 2016Registration of charge 075890190003, created on 30 September 2016 (5 pages)
18 October 2016Registration of charge 075890190003, created on 30 September 2016 (5 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Appointment of Mr Harish Chhaganlal Kotecha as a director (2 pages)
29 June 2011Appointment of Mr Harish Chhaganlal Kotecha as a director (2 pages)
12 May 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 12 May 2011 (1 page)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 May 2011Appointment of Mr Harish Bhanulal Kotecha as a director (2 pages)
12 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 May 2011Appointment of Mr Harish Bhanulal Kotecha as a director (2 pages)
13 April 2011Termination of appointment of Ela Shah as a director (1 page)
13 April 2011Termination of appointment of Ela Shah as a director (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)