Company NamePan Pan Properties Limited
DirectorsPanicos Papaioannou and Pandelis Christos Coccalis
Company StatusActive
Company Number08414557
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Panicos Papaioannou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ilford Avenue
Cramlington
NE23 3LE
Director NameMr Pandelis Christos Coccalis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6DE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

14 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 15 February 2023 (1 page)
10 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
3 June 2021Director's details changed for Mr Pandelis Christos Coccalis on 3 June 2021 (2 pages)
3 June 2021Change of details for Mr Pandelis Christos Coccalis as a person with significant control on 3 June 2021 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 29 February 2020 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 August 2018Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page)
21 March 2018Micro company accounts made up to 28 February 2018 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Panikos Papaioannou on 12 January 2018 (2 pages)
28 November 2017Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 61 Ilford Avenue Cramlington NE23 3LE on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 61 Ilford Avenue Cramlington NE23 3LE on 28 November 2017 (1 page)
23 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
6 March 2013Appointment of Pandelis Coccalis as a director (3 pages)
6 March 2013Appointment of Panikos Papaioannou as a director (3 pages)
6 March 2013Appointment of Panikos Papaioannou as a director (3 pages)
6 March 2013Appointment of Pandelis Coccalis as a director (3 pages)
26 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2013Incorporation (36 pages)
21 February 2013Incorporation (36 pages)