Company NamePannells Court Residents Company Limited
Company StatusActive
Company Number04726746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2003(21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Bingham
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameMs Charlene Edwards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameSophie Charles
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed15 April 2013(10 years after company formation)
Appointment Duration11 years
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Michael Richard Corliss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameJohn Hawley
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence Address28 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameStewart Andrew Penfold
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2010)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressOak House
Ridgway Purford
Woking
Surrey
GU23 8PN
Director NameRupert Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRpi Ltd 53 Stepgates
Chertsey
Surrey
KT16 8HT
Director NameRosemary Margaret Thomason
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Yattendon Court
Yattendon
Thatcham
Berks
RG18 0UT
Director NameMr Priyesh Gunvantbhai Desai
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address39-41 Spa Road
Hockley
Essex
SS5 4AZ
Director NameMr Rajesh Jayant Amin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 The Chenies
Orpington
Kent
BR6 0ED
Director NameMrs Sadia Adamson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 2016)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Mumtaz Ahmad Mohammad
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameRushmon Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed08 March 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2013)
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Filing History

30 January 2024Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 January 2024 (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
17 June 2021Termination of appointment of Priyesh Gunvantbhai Desai as a director on 16 June 2021 (1 page)
11 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mumtaz Ahmad Mohammad as a director on 1 January 2021 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 August 2018Appointment of Sophie Charles as a director on 9 August 2018 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
18 October 2016Termination of appointment of Sadia Adamson as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Sadia Adamson as a director on 18 October 2016 (1 page)
12 September 2016Appointment of Ms Charlene Edwards as a director on 3 August 2016 (2 pages)
12 September 2016Appointment of Ms Charlene Edwards as a director on 3 August 2016 (2 pages)
23 August 2016Appointment of Mr Mumtaz Ahmad Mohammad as a director on 3 August 2016 (2 pages)
23 August 2016Appointment of Mr Mumtaz Ahmad Mohammad as a director on 3 August 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 June 2016Termination of appointment of Rajesh Amin as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Rajesh Amin as a director on 20 June 2016 (1 page)
12 April 2016Annual return made up to 8 April 2016 no member list (5 pages)
12 April 2016Appointment of Mrs Sadia Adamson as a director on 7 October 2015 (2 pages)
12 April 2016Appointment of Mr Mark Bingham as a director on 7 October 2015 (2 pages)
12 April 2016Appointment of Mr Mark Bingham as a director on 7 October 2015 (2 pages)
12 April 2016Appointment of Mrs Sadia Adamson as a director on 7 October 2015 (2 pages)
12 April 2016Annual return made up to 8 April 2016 no member list (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 June 2015Termination of appointment of Rupert Smith as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Rupert Smith as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Rupert Smith as a director on 8 June 2015 (1 page)
11 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
11 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
11 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Fairoak Estate Management Ltd Park House 111 Uxbridge Road Ealing London W5 5TL England on 27 June 2013 (1 page)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Tadworth Surrey KT10 6EJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Tadworth Surrey KT10 6EJ on 15 April 2013 (1 page)
9 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
9 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
9 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
8 April 2013Secretary's details changed for Heritage Management Limited on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for Heritage Management Limited on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for Heritage Management Limited on 8 April 2013 (1 page)
21 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
21 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
24 October 2012Termination of appointment of a director (2 pages)
24 October 2012Appointment of Rajesh Amin as a director (3 pages)
24 October 2012Appointment of Rajesh Amin as a director (3 pages)
24 October 2012Termination of appointment of a director (2 pages)
18 October 2012Termination of appointment of Rosemary Thomason as a director (2 pages)
18 October 2012Termination of appointment of Rosemary Thomason as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 April 2012Annual return made up to 8 April 2012 (15 pages)
17 April 2012Annual return made up to 8 April 2012 (15 pages)
17 April 2012Annual return made up to 8 April 2012 (15 pages)
21 December 2011Appointment of Mr Priyesh Gunvantbhai Desai as a director (3 pages)
21 December 2011Appointment of Mr Priyesh Gunvantbhai Desai as a director (3 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
15 April 2011Annual return made up to 8 April 2011 (14 pages)
15 April 2011Annual return made up to 8 April 2011 (14 pages)
15 April 2011Annual return made up to 8 April 2011 (14 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
29 November 2010Appointment of Rosemary Thomason as a director (3 pages)
29 November 2010Appointment of Rosemary Thomason as a director (3 pages)
27 April 2010Appointment of Rupert Smith as a director (3 pages)
27 April 2010Appointment of Rupert Smith as a director (3 pages)
20 April 2010Annual return made up to 8 April 2010 (15 pages)
20 April 2010Annual return made up to 8 April 2010 (15 pages)
20 April 2010Annual return made up to 8 April 2010 (15 pages)
19 April 2010Termination of appointment of Stewart Penfold as a director (2 pages)
19 April 2010Termination of appointment of Stewart Penfold as a director (2 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
23 April 2009Annual return made up to 08/04/09 (4 pages)
23 April 2009Annual return made up to 08/04/09 (4 pages)
3 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 April 2008Annual return made up to 08/04/08 (4 pages)
14 April 2008Annual return made up to 08/04/08 (4 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
20 April 2007Annual return made up to 08/04/07 (3 pages)
20 April 2007Annual return made up to 08/04/07 (3 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
26 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 April 2006Annual return made up to 08/04/06 (3 pages)
20 April 2006Annual return made up to 08/04/06 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2005Annual return made up to 08/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
13 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
21 February 2005Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
23 April 2004Annual return made up to 08/04/04 (3 pages)
23 April 2004Annual return made up to 08/04/04 (3 pages)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Incorporation (21 pages)
8 April 2003Incorporation (21 pages)