ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pan Management Services Limited

Pan Management Services Limited is a dormant company incorporated on 2 September 1996 with the registered office located in . Pan Management Services Limited was registered 29 years ago.
Status
Dormant
Dormant since 1 year 11 months ago
Company No
03244792
Private limited company
Age
29 years
Incorporated 2 September 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
19th Floor 1 Westfield Avenue
London
E20 1HZ
United Kingdom
Address changed on 12 Dec 2024 (8 months ago)
Previous address was 1 Vicarage Lane Stratford London E15 4HF England
Telephone
02072657400
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
PSC • Director • Irish • Lives in England • Born in Jan 1987 • Teacher
Director • Solicitor • British • Lives in England • Born in Oct 1989
Pan Topco Group Holdings Limited
PSC
Ms Eleanor Frances Crawford-Drake
PSC • British • Lives in England • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sande Property Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sil 1992 Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sen INS Services Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sen Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Pan Topco Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sande Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Enigma Management Services Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Dermavale Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£144.41K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 12 (-86%)
Total Assets
£361.09K
Decreased by £70.81K (-16%)
Total Liabilities
-£1.44M
Same as previous period
Net Assets
-£1.08M
Decreased by £70.81K (+7%)
Debt Ratio (%)
398%
Increased by 65.32% (+20%)
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Registered Address Changed
8 Months Ago on 12 Dec 2024
Dormant Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Jan 2024
Lime Street Group Holdings Limited (PSC) Details Changed
1 Year 11 Months Ago on 4 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 9 Jan 2023
Diane Jane Evans Resigned
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 11 Dec 2022
Get Credit Report
Discover Pan Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2024 with updates
Submitted on 16 Jan 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 12 December 2024
Submitted on 12 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 21 Jan 2024
Change of details for Lime Street Group Holdings Limited as a person with significant control on 4 October 2023
Submitted on 5 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023
Submitted on 23 Jan 2023
Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022
Submitted on 23 Jan 2023
Resolutions
Submitted on 16 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year