Company NamePanacea Property Development (Stafford) Limited
Company StatusActive
Company Number08655902
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Clifford Patten
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
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
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

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

1 at £1Panacea Property Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,805
Cash£1,910
Current Liabilities£504,973

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 31 July 2023 (4 pages)
2 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
26 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
30 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 August 2019Confirmation statement made on 19 August 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 July 2018 (4 pages)
26 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 February 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
17 February 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
19 June 2014Registered office address changed from 1St Floor 86 Deansgate Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 1St Floor 86 Deansgate Deansgate Manchester M3 2ER United Kingdom on 19 June 2014 (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)