Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANGORIGHTS LIMITED
Company Information for

PANGORIGHTS LIMITED

HANOVER HOUSE, PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7BZ,
Company Registration Number
03573891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pangorights Ltd
PANGORIGHTS LIMITED was founded on 1998-06-02 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Pangorights Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PANGORIGHTS LIMITED
 
Legal Registered Office
HANOVER HOUSE
PLANE TREE CRESCENT
FELTHAM
MIDDLESEX
TW13 7BZ
Other companies in TW13
 
Previous Names
SPORTALRIGHTS LIMITED08/01/2002
PANGORIGHTS LIMITED28/06/2000
Filing Information
Company Number 03573891
Company ID Number 03573891
Date formed 1998-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 01:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANGORIGHTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANGORIGHTS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GILES MILTON
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK GLEASURE
Director 2009-08-06 2016-10-20
DAVID WILLIAM SURTEES
Company Secretary 2009-08-06 2014-01-31
DAVID WILLIAM SURTEES
Director 2009-08-06 2014-01-31
CHRISTOPHER ROBIN MUTIMER
Director 2005-12-21 2012-11-22
CHRISTOPHER ROBIN MUTIMER
Company Secretary 2005-12-21 2009-08-06
CHRISTOPHER CHARLES HUME
Director 2005-12-21 2009-08-06
DDL INCUBATOR SERVICES LIMITED
Company Secretary 2002-03-13 2006-01-03
DDL INCUBATOR SERVICES LIMITED
Director 2002-03-13 2006-01-03
NICHOLAS PAUL LANDER
Director 2001-11-28 2006-01-03
ALEXANDER THEODORE WERNER
Company Secretary 2001-07-16 2002-03-13
ROBERT BASIL HERSOV
Director 1998-06-10 2002-03-13
JONATHON DAVID WEST
Company Secretary 2000-02-08 2001-07-16
DAVID JOHN DEAKIN
Company Secretary 1999-09-21 2000-02-08
KIM NICHOLSON
Company Secretary 1999-08-27 1999-09-21
JUSTIN HARDCASTLE
Company Secretary 1998-09-11 1999-08-27
COMAT REGISTRARS LIMITED
Company Secretary 1998-06-10 1998-09-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-06-02 1998-06-10
MATTHEW RUSSELL AUCOTT
Director 1998-06-02 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY GILES MILTON SCOUT 7 HOLDINGS LIMITED Director 2017-10-11 CURRENT 2001-07-30 Liquidation
ASHLEY GILES MILTON SCOUT7 LIMITED Director 2017-10-11 CURRENT 2001-03-19 Liquidation
ASHLEY GILES MILTON WILLOW TV (UK) LIMITED Director 2016-10-20 CURRENT 2012-01-31 Active - Proposal to Strike off
ASHLEY GILES MILTON FANTASY ITEAM LTD Director 2016-08-12 CURRENT 2010-02-25 Active - Proposal to Strike off
ASHLEY GILES MILTON FANTASY ITEAM INVESTMENTS LIMITED Director 2016-08-12 CURRENT 2015-05-07 Active - Proposal to Strike off
ASHLEY GILES MILTON DAZN SPORTS MEDIA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ASHLEY GILES MILTON DAZN GROUP FINANCING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ASHLEY GILES MILTON DAZN SCA LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ASHLEY GILES MILTON DAZN LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ASHLEY GILES MILTON WATCHANDTRADE LIMITED Director 2015-05-20 CURRENT 2009-11-03 Active
ASHLEY GILES MILTON DAZN HOLDCO 1 LIMITED Director 2015-03-20 CURRENT 2013-03-01 Active
ASHLEY GILES MILTON DSN HOLDCO LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
ASHLEY GILES MILTON DAZN GROUP LIMITED Director 2014-08-18 CURRENT 2007-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEASURE
2016-10-20AP01DIRECTOR APPOINTED MR ASHLEY GILES MILTON
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02AR0131/05/16 FULL LIST
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLEASURE / 18/03/2012
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM HANOVER HOUSE PLANE TREE CRESCENT FELTHAM TW13 7JJ
2015-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0131/05/15 FULL LIST
2014-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0131/05/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SURTEES
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID SURTEES
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-14AR0131/05/13 FULL LIST
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTIMER
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUTIMER
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AR0131/05/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN MUTIMER / 28/06/2012
2011-09-27AR0131/05/11 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM SUSSEX HOUSE PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7HE
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-20AR0131/05/10 FULL LIST
2009-09-17363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUME
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MUTIMER
2009-08-18288aDIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM SURTEES
2009-08-18288aDIRECTOR APPOINTED JOHN GLEASURE
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, SUSSEX HOUSE PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7HE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, C/O PRESS ASSOCIATION LIMITED, 292 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AE
2009-05-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUME / 15/01/2007
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, 9-11 GROSVENOR GARDENS, LONDON, SW1W 0BD
2009-05-01363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-04AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17GAZ1FIRST GAZETTE
2008-08-11AA31/12/07 TOTAL EXEMPTION FULL
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-30363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-05363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-06-11288bDIRECTOR RESIGNED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-01-08CERTNMCOMPANY NAME CHANGED SPORTALRIGHTS LIMITED CERTIFICATE ISSUED ON 08/01/02
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 40 PARKGATE ROAD, LONDON, SW11 4JH
2001-08-06288bSECRETARY RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-06363sRETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 40 PARKGATE ROAD, LONDON, SW11 4NP
2000-06-27CERTNMCOMPANY NAME CHANGED PANGORIGHTS LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-08363sRETURN MADE UP TO 02/06/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PANGORIGHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against PANGORIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANGORIGHTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANGORIGHTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANGORIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANGORIGHTS LIMITED
Trademarks
We have not found any records of PANGORIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANGORIGHTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PANGORIGHTS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PANGORIGHTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPANGORIGHTS LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANGORIGHTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANGORIGHTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.