Company NamePace Residential & Commercial Properties Limited
Company StatusActive
Company Number09098662
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neale Rowe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Andreas Decoza
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Adrian Mark Colerick
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND

Location

Registered AddressLibrary Chambers
48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Adrian Colerick
16.67%
Ordinary A
5 at £1Adrian Colerick
16.67%
Ordinary C
5 at £1Andreas Decoza
16.67%
Ordinary A
5 at £1Andreas Decoza
16.67%
Ordinary D
5 at £1Neale Rowe
16.67%
Ordinary A
5 at £1Neale Rowe
16.67%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

7 June 2023Delivered on: 7 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as scots pines, crewe road, madeley heath, madeley, staffordshire, CW3 9LQ.. Hm land registry title number(s): SF218462.
Outstanding
27 April 2023Delivered on: 3 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the grange, land at the back of chester avenue, whitchurch, shropshire, SY13 1NE. Hm land registry title number(s) SL182241.
Outstanding
29 September 2021Delivered on: 8 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as tinster house tinster wood breach road brown edge staffordshire as shown edged red on the plan attached and registed under. Title numbers: SF402180 & SF414892.
Outstanding
4 February 2016Delivered on: 11 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H stableford manor 10 stableford court stableford newcastle under lyme.
Outstanding
23 October 2014Delivered on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 February 2024Cessation of Adrian Mark Colerick as a person with significant control on 31 December 2023 (1 page)
29 February 2024Cessation of Andreas Decoza as a person with significant control on 31 December 2023 (1 page)
29 February 2024Cessation of Neale Rowe as a person with significant control on 31 December 2023 (1 page)
9 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2023Change of share class name or designation (2 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 June 2023Registration of charge 090986620005, created on 7 June 2023 (5 pages)
3 May 2023Registration of charge 090986620004, created on 27 April 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 October 2021Registration of charge 090986620003, created on 29 September 2021 (7 pages)
2 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 May 2019Director's details changed for Mr Adrian Mark Colerick on 28 May 2019 (2 pages)
31 May 2019Change of details for Mr Adrian Mark Colerick as a person with significant control on 28 May 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 July 2017Notification of Neale Rowe as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Neale Rowe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Neale Rowe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Adrian Mark Colerick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Andreas Decoza as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Andreas Decoza as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Adrian Mark Colerick as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Adrian Mark Colerick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Andreas Decoza as a person with significant control on 7 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Director's details changed for Andreas Decoza on 28 June 2016 (2 pages)
1 July 2016Director's details changed for Andreas Decoza on 28 June 2016 (2 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30
(8 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30
(8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Registration of charge 090986620002, created on 4 February 2016 (8 pages)
11 February 2016Registration of charge 090986620002, created on 4 February 2016 (8 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(7 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(7 pages)
23 October 2014Registration of charge 090986620001, created on 23 October 2014 (23 pages)
23 October 2014Registration of charge 090986620001, created on 23 October 2014 (23 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 30
(39 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 30
(39 pages)