ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Panda Sanctuaries Holdings Limited

Panda Sanctuaries Holdings Limited is an active company incorporated on 13 October 2017 with the registered office located in Bath, Somerset. Panda Sanctuaries Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11012982
Private limited company
Age
7 years
Incorporated 13 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (11 months ago)
Next confirmation dated 12 October 2025
Due by 26 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Suite 4 St Georges Lodge
33 Oldfield Road
Bath
Somerset
BA2 3NE
United Kingdom
Address changed on 29 Oct 2022 (2 years 10 months ago)
Previous address was St Georges Lodge Oldfield Road Bath Banes BA2 3NE United Kingdom
Telephone
07595 964148
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1991
Director • English • Lives in England • Born in Feb 1984
Plymouth House Offices Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hebron & Medlock Properties Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Silsden Boats Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Silsden Boats (Holidays) Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Sally Narrowboats Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments (York) Ltd
Peter John Medlock and Steven James Medlock are mutual people.
Active
PSM Investments (Bridge Street) Ltd
Peter John Medlock and Steven James Medlock are mutual people.
Active
30-32 Cheltenham Street Management Company Limited
Peter John Medlock and Steven James Medlock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£12.17K
Decreased by £8.89K (-42%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.27M
Increased by £491.25K (+18%)
Total Liabilities
-£1.84M
Increased by £457.14K (+33%)
Net Assets
£1.42M
Increased by £34.11K (+2%)
Debt Ratio (%)
56%
Increased by 6.48% (+13%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Registered Address Changed
2 Years 10 Months Ago on 29 Oct 2022
Full Accounts Submitted
2 Years 10 Months Ago on 28 Oct 2022
Mr Steven James Medlock Details Changed
2 Years 10 Months Ago on 25 Oct 2022
Mr Steven James Medlock Appointed
2 Years 10 Months Ago on 25 Oct 2022
Antony Christopher Ambridge Resigned
2 Years 10 Months Ago on 25 Oct 2022
Get Credit Report
Discover Panda Sanctuaries Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 12 October 2023 with no updates
Submitted on 19 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 18 Jul 2023
Director's details changed for Mr Steven James Medlock on 25 October 2022
Submitted on 31 Oct 2022
Termination of appointment of Antony Christopher Ambridge as a secretary on 25 October 2022
Submitted on 29 Oct 2022
Registered office address changed from St Georges Lodge Oldfield Road Bath Banes BA2 3NE United Kingdom to Suite 4 st Georges Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 29 October 2022
Submitted on 29 Oct 2022
Appointment of Mr Steven James Medlock as a director on 25 October 2022
Submitted on 29 Oct 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year