Company NamePackman Property Ltd
DirectorsChloe Elizabeth Packman and Richard James Packman
Company StatusActive
Company Number10558176
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Chloe Elizabeth Packman
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Roughwood Close
Watford
WD17 3HN
Director NameMr Richard James Packman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roughwood Close
Watford
WD17 3HN

Location

Registered Address3 Roughwood Close
Watford
Herts
WD17 3HN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

2 December 2022Delivered on: 2 December 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 2 December 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All of that leasehold land known as flat 303, transmission house, 11 tib street, manchester, M4 1AE as registered with hmlr under the title number: MAN365900.
Outstanding
12 August 2020Delivered on: 13 August 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment 303, transmission house, 11 tib street, manchester, M4 1AE.
Outstanding

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
2 December 2022Registration of charge 105581760002, created on 2 December 2022 (5 pages)
2 December 2022Registration of charge 105581760003, created on 2 December 2022 (28 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 January 2022Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 3 Roughwood Close Watford Herts WD17 3HN on 24 January 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
17 December 2020Change of details for Mr Richard James Packman as a person with significant control on 15 December 2020 (2 pages)
17 December 2020Change of details for Mrs Chloe Elizabeth Packman as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mrs Chloe Elizabeth Packman on 15 December 2020 (2 pages)
15 December 2020Registered office address changed from 4 4 Ribston Close Shenley Herts WD7 9JW United Kingdom to 4 Ribston Close Shenley Herts WD7 9JW on 15 December 2020 (1 page)
15 December 2020Change of details for Mr Richard James Packman as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Registered office address changed from 4a Rendlesham Avenue Radlett Herts WD7 8PF England to 4 4 Ribston Close Shenley Herts WD7 9JW on 15 December 2020 (1 page)
15 December 2020Change of details for Mrs Chloe Elizabeth Packman as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mr Richard James Packman on 15 December 2020 (2 pages)
13 August 2020Registration of charge 105581760001, created on 12 August 2020 (4 pages)
31 March 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)