Company NamePanacea Property Development Limited
Company StatusActive
Company Number07993931
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous NamePanacea Property Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Clifford Patten
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Gareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameNeil Clifford Patten
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameValebond Consultants Limited (Corporation)
StatusCurrent
Appointed21 June 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address8th Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitepanaceapd.co.uk
Telephone0161 8359444
Telephone regionManchester

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Valebond Consultants LTD
60.00%
Ordinary A
20 at £1Gareth Riddell
20.00%
Ordinary B
20 at £1Neil Patten
20.00%
Ordinary B

Financials

Year2014
Net Worth£16,578
Cash£327,973
Current Liabilities£371,162

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

19 January 2024Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 40.00
(6 pages)
12 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
4 December 2023Micro company accounts made up to 31 August 2023 (4 pages)
19 July 2023Micro company accounts made up to 31 August 2022 (4 pages)
24 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
24 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
20 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
12 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
4 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
25 July 2018Micro company accounts made up to 31 August 2017 (4 pages)
23 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
19 June 2014Registered office address changed from Leigh House 28-32 St. Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Leigh House 28-32 St. Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 June 2014 (2 pages)
19 June 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
19 June 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(14 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 250
(4 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Appointment of Valebond Consultants Limited as a director (3 pages)
16 July 2013Appointment of Valebond Consultants Limited as a director (3 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 250
(4 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 July 2013Change of share class name or designation (2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
14 November 2012Company name changed panacea property investments LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2012Company name changed panacea property investments LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Appointment of Mr Gareth Ivor Riddell as a director (2 pages)
28 March 2012Appointment of Mr Gareth Ivor Riddell as a director (2 pages)
22 March 2012Appointment of Neil Clifford Patten as a secretary (1 page)
22 March 2012Termination of appointment of Jonathon Round as a director (1 page)
22 March 2012Appointment of Neil Clifford Patten as a secretary (1 page)
22 March 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Jonathon Round as a director (1 page)
22 March 2012Appointment of Mr Neil Clifford Patten as a director (2 pages)
22 March 2012Appointment of Mr Neil Clifford Patten as a director (2 pages)
22 March 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 March 2012 (1 page)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)