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

PANDOR ESTATES LTD

PANDOR ESTATES LTD, 43 NORTHUMBERLAND STREET, SALFORD, M7 4DQ,
Company Registration Number
05309298
Private Limited Company
Active

Company Overview

About Pandor Estates Ltd
PANDOR ESTATES LTD was founded on 2004-12-09 and has its registered office in Salford. The organisation's status is listed as "Active". Pandor Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANDOR ESTATES LTD
 
Legal Registered Office
PANDOR ESTATES LTD
43 NORTHUMBERLAND STREET
SALFORD
M7 4DQ
Other companies in M7
 
Filing Information
Company Number 05309298
Company ID Number 05309298
Date formed 2004-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854334620  
Last Datalog update: 2024-05-05 08:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANDOR ESTATES LTD
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 PANDOR ESTATES LTD

Current Directors
Officer Role Date Appointed
HANNAH WARFMAN
Company Secretary 2005-02-03
BERNARD DANIEL WARFMAN
Director 2005-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-09 2005-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-09 2005-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH WARFMAN KASTWELL LTD Company Secretary 2004-11-12 CURRENT 2004-10-21 Active - Proposal to Strike off
HANNAH WARFMAN STAND ESTATES LTD Company Secretary 2004-06-02 CURRENT 2004-05-06 Active
HANNAH WARFMAN DOLFORD LTD Company Secretary 2004-02-09 CURRENT 2004-01-12 Dissolved 2017-06-27
HANNAH WARFMAN GOLDSPUN LTD Company Secretary 2004-01-13 CURRENT 2004-01-05 Dissolved 2017-06-13
HANNAH WARFMAN FAIRBERRY LTD Company Secretary 2003-06-30 CURRENT 2003-06-13 Active
HANNAH WARFMAN MINCHMOOR LTD Company Secretary 2002-06-24 CURRENT 2002-06-17 Dissolved 2017-04-04
HANNAH WARFMAN MILLGRADE LTD Company Secretary 2002-06-21 CURRENT 2002-06-17 Active - Proposal to Strike off
HANNAH WARFMAN PORTFORD LTD Company Secretary 1996-11-25 CURRENT 1996-11-22 Active
HANNAH WARFMAN CUDDINGTON SECURITIES LIMITED Company Secretary 1991-12-12 CURRENT 1987-06-08 Active
BERNARD DANIEL WARFMAN SILVERWED LTD Director 2011-10-24 CURRENT 1997-09-26 Dissolved 2016-01-26
BERNARD DANIEL WARFMAN GAVELTON LTD Director 2009-12-23 CURRENT 2009-11-27 Dissolved 2014-05-06
BERNARD DANIEL WARFMAN REVELGOOD LTD Director 2009-12-22 CURRENT 2009-10-22 Dissolved 2017-11-07
BERNARD DANIEL WARFMAN RENTYIELD LTD Director 2007-09-04 CURRENT 1999-09-10 Dissolved 2017-01-03
BERNARD DANIEL WARFMAN HILLINGMOOR LTD Director 2007-02-22 CURRENT 2002-02-13 Dissolved 2017-08-08
BERNARD DANIEL WARFMAN COVERTUNE LTD Director 2007-01-12 CURRENT 1999-01-08 Active - Proposal to Strike off
BERNARD DANIEL WARFMAN SINGWELL LTD Director 2007-01-08 CURRENT 2001-04-18 Dissolved 2015-09-22
BERNARD DANIEL WARFMAN DOWNTRENT LTD Director 2006-10-18 CURRENT 1997-06-18 Dissolved 2017-04-04
BERNARD DANIEL WARFMAN SPENHALL LTD Director 2006-06-13 CURRENT 2000-09-19 Active - Proposal to Strike off
BERNARD DANIEL WARFMAN FERRYFOLD LTD Director 2006-03-30 CURRENT 1999-05-07 Dissolved 2016-11-01
BERNARD DANIEL WARFMAN KASTWELL LTD Director 2004-11-12 CURRENT 2004-10-21 Active - Proposal to Strike off
BERNARD DANIEL WARFMAN HILLSTAKE LTD Director 2004-10-25 CURRENT 2000-09-11 Active - Proposal to Strike off
BERNARD DANIEL WARFMAN STAND ESTATES LTD Director 2004-06-02 CURRENT 2004-05-06 Active
BERNARD DANIEL WARFMAN DOLFORD LTD Director 2004-02-09 CURRENT 2004-01-12 Dissolved 2017-06-27
BERNARD DANIEL WARFMAN GOLDSPUN LTD Director 2004-01-13 CURRENT 2004-01-05 Dissolved 2017-06-13
BERNARD DANIEL WARFMAN ALLEYBANK LTD Director 2003-06-30 CURRENT 2003-06-13 Live but Receiver Manager on at least one charge
BERNARD DANIEL WARFMAN FAIRBERRY LTD Director 2003-06-30 CURRENT 2003-06-13 Active
BERNARD DANIEL WARFMAN MINCHMOOR LTD Director 2003-06-23 CURRENT 2002-06-17 Dissolved 2017-04-04
BERNARD DANIEL WARFMAN MILLGRADE LTD Director 2002-11-15 CURRENT 2002-06-17 Active - Proposal to Strike off
BERNARD DANIEL WARFMAN NORLAND MANAGEMENT CO. LTD Director 1998-10-14 CURRENT 1998-10-05 Active
BERNARD DANIEL WARFMAN SUNGAZE LTD Director 1997-04-10 CURRENT 1997-04-08 Dissolved 2017-04-04
BERNARD DANIEL WARFMAN PORTFORD LTD Director 1996-11-25 CURRENT 1996-11-22 Active
BERNARD DANIEL WARFMAN CUDDINGTON SECURITIES LIMITED Director 1991-12-12 CURRENT 1987-06-08 Active
BERNARD DANIEL WARFMAN WILKINCROFT LIMITED Director 1991-10-27 CURRENT 1985-11-27 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
2024-02-01Previous accounting period shortened from 01/05/23 TO 30/04/23
2023-12-29Change of details for Mrs Hannah Warfman as a person with significant control on 2023-09-18
2023-12-28Change of details for Mrs Hannah Warfman as a person with significant control on 2023-09-18
2023-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH WARFMAN
2023-09-18Change of details for Mr Bernard Daniel Warfman as a person with significant control on 2023-09-18
2023-06-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-02Current accounting period shortened from 02/05/22 TO 01/05/22
2023-02-03Previous accounting period shortened from 03/05/22 TO 02/05/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Previous accounting period shortened from 04/05/21 TO 03/05/21
2022-02-04AA01Previous accounting period shortened from 04/05/21 TO 03/05/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-04-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05AA01Previous accounting period shortened from 05/05/19 TO 04/05/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AA01Previous accounting period shortened from 06/05/18 TO 05/05/18
2019-01-24AA01Previous accounting period extended from 24/04/18 TO 06/05/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AA01Previous accounting period shortened from 25/04/17 TO 24/04/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-04-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AA01Previous accounting period shortened from 26/04/16 TO 25/04/16
2016-12-25LATEST SOC25/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-25CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-25CH03SECRETARY'S DETAILS CHNAGED FOR CHANA WARFMAN on 2016-12-20
2016-03-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA01Previous accounting period shortened from 27/04/15 TO 26/04/15
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-28AR0109/12/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AA01Previous accounting period shortened from 28/04/14 TO 27/04/14
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-04AR0109/12/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AA01Previous accounting period shortened from 29/04/13 TO 28/04/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-18AR0109/12/13 ANNUAL RETURN FULL LIST
2013-04-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
2013-01-25AA01Previous accounting period shortened from 30/04/12 TO 29/04/12
2013-01-07AR0109/12/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0109/12/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-10AR0109/12/10 FULL LIST
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-14AR0109/12/09 FULL LIST
2009-03-04363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-01-09363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: PRINCE ALBERT HOUSE 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA
2006-10-2388(2)RAD 06/05/06--------- £ SI 1@1=1 £ IC 3/4
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-28363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-02-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 43 NORTHUMBERLAND STREET SALFORD M7 4DQ
2005-02-1088(2)RAD 03/02/05--------- £ SI 3@1=3 £ IC 1/4
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bSECRETARY RESIGNED
2004-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PANDOR ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANDOR ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANDOR ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PANDOR ESTATES LTD

Intangible Assets
Patents
We have not found any records of PANDOR ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PANDOR ESTATES LTD
Trademarks
We have not found any records of PANDOR ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANDOR ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PANDOR ESTATES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PANDOR ESTATES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANDOR ESTATES LTD 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 PANDOR ESTATES LTD 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.