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

PANGOLIN PROPERTIES LTD

UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK, WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8AH,
Company Registration Number
09953916
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pangolin Properties Ltd
PANGOLIN PROPERTIES LTD was founded on 2016-01-15 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Pangolin Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PANGOLIN PROPERTIES LTD
 
Legal Registered Office
UNIT 1-3 HORIZON KINGSLAND BUSINESS PARK
WADE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8AH
 
Filing Information
Company Number 09953916
Company ID Number 09953916
Date formed 2016-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 
Return next due 12/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-01-08 08:27:37
Primary Source:Companies House
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.
Companies with same name PANGOLIN PROPERTIES LTD
The following companies were found which have the same name as PANGOLIN PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pangolin Properties LLC 1408 S Saint Paul St Denver CO 80210 Good Standing Company formed on the 2016-11-11
PANGOLIN PROPERTIES LLC 500 GEIGER CIRCLE KEY LARGO FL 33037 Active Company formed on the 2020-07-30

Company Officers of PANGOLIN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
STEVEN RICHARD BRAMHILL
Director 2016-01-15
MARK COX
Director 2016-01-15
CHRISTOPHER JOHN MACEY
Director 2016-10-06
JAMES ALAN MACEY
Director 2016-01-15
STEPHEN JAMES MACEY
Director 2016-01-15
GAILORD ORLOF NEPP
Director 2016-01-15
MICHAEL DAVID WASS
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARA WILDGOOSE
Director 2016-01-15 2016-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD BRAMHILL DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
STEVEN RICHARD BRAMHILL BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
STEVEN RICHARD BRAMHILL UL TELFORD UK LTD Director 2007-08-27 CURRENT 1993-04-19 Active - Proposal to Strike off
MARK COX DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
MARK COX BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
MARK COX UL TELFORD UK LTD Director 2007-08-27 CURRENT 1993-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-10-06 CURRENT 2016-01-15 Dissolved 2017-04-04
CHRISTOPHER JOHN MACEY DOKIMI GROUP LTD Director 2016-10-06 CURRENT 2016-07-25 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY KINGSWOOD LAKESIDE DEVELOPMENTS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
CHRISTOPHER JOHN MACEY BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active
CHRISTOPHER JOHN MACEY BRITAL LIMITED Director 1996-10-08 CURRENT 1996-09-20 Active
CHRISTOPHER JOHN MACEY WINTECH GROUP LIMITED Director 1993-05-19 CURRENT 1993-04-21 Active
CHRISTOPHER JOHN MACEY WINTECH LIMITED Director 1991-10-10 CURRENT 1989-10-10 Active
JAMES ALAN MACEY DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
JAMES ALAN MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
JAMES ALAN MACEY MELTECH LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active
STEPHEN JAMES MACEY DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
STEPHEN JAMES MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
STEPHEN JAMES MACEY INDUCTION FURNACES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
STEPHEN JAMES MACEY COILCO LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
STEPHEN JAMES MACEY UL TELFORD UK LTD Director 2004-03-16 CURRENT 1993-04-19 Active - Proposal to Strike off
STEPHEN JAMES MACEY MELTECH LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active
GAILORD ORLOF NEPP DOKIMI GROUP LTD Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
GAILORD ORLOF NEPP BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
MICHAEL DAVID WASS DOKIMI GROUP LTD Director 2016-08-16 CURRENT 2016-07-25 Active - Proposal to Strike off
MICHAEL DAVID WASS BLUE ROCK MOUNTAIN LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-04-04
MICHAEL DAVID WASS WINTECH CERTIFYING LIMITED Director 2013-06-28 CURRENT 2012-08-17 Active - Proposal to Strike off
MICHAEL DAVID WASS UL TELFORD UK LTD Director 2012-12-07 CURRENT 1993-04-19 Active - Proposal to Strike off

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-10-07SH19Statement of capital on 2021-10-07 GBP 1
2021-10-07SH20Statement by Directors
2021-10-07CAP-SSSolvency Statement dated 28/09/21
2021-10-07RES13Resolutions passed:
  • Reduce share premium account 28/09/2021
  • Resolution of reduction in issued share capital
2021-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-21RES13Resolutions passed:
  • Accounts approved 07/07/2021
2021-05-13SH0131/12/20 STATEMENT OF CAPITAL GBP 100
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Halesfield 2 Telford Shropshire TF7 4QH United Kingdom
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099539160001
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WASS
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WASS
2019-07-10AP01DIRECTOR APPOINTED SAJEEV JESUDAS
2019-07-10AP01DIRECTOR APPOINTED SAJEEV JESUDAS
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-07PSC05Change of details for Dokimi Group Ltd as a person with significant control on 2017-07-01
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 099539160002
2016-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACEY
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SARA WILDGOOSE
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 099539160001
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15NEWINCNew incorporation
2016-01-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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




Licences & Regulatory approval
We could not find any licences issued to PANGOLIN PROPERTIES 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 PANGOLIN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PANGOLIN PROPERTIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31

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 PANGOLIN PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of PANGOLIN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PANGOLIN PROPERTIES LTD
Trademarks
We have not found any records of PANGOLIN PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANGOLIN PROPERTIES 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 PANGOLIN PROPERTIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PANGOLIN PROPERTIES 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 PANGOLIN PROPERTIES 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 PANGOLIN PROPERTIES 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.