Company NamePanther International Properties Ltd
DirectorAzucena De Lidia Pinter
Company StatusActive
Company Number09451589
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameAzucena De Lidia Pinter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ives Street
London
SW3 2ND

Location

Registered Address27 Slaidburn Street
London
SW10 0JP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
31 October 2018Notification of Azucena De Lidia Pinter as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
24 September 2017Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 27 Slaidburn Street London SW10 0JP on 24 September 2017 (1 page)
24 September 2017Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 27 Slaidburn Street London SW10 0JP on 24 September 2017 (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
(36 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
(36 pages)