PACEACTION RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Notification of Christina Umberta Beverly Grow as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Register inspection address has been changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG

View Document

14/01/2514 January 2025 Director's details changed for Ms Cristina Umberta Beverly Grow on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/01/2514 January 2025 Cessation of Julius Manuel Bozzino as a person with significant control on 2025-01-13

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/11/234 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from 8 Hogarth Place London SW5 0QT England to 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2023-03-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Termination of appointment of Julius Manuel Bozzino as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLC REAL ESTATE SERVICES LIMITED / 31/12/2020

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/12/2031 December 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLC REAL ESTATE SERVICES LIMITED / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM C/O PIGRAM & CO 2 BURGESS COTTAGES POUND HILL LITTLE DUNMOW DUNMOW ESSEX CM6 3HW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR JULIUS MANUEL BOZZINO / 30/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 SECRETARY APPOINTED TLC REAL ESTATE SERVICES LIMITED

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LTD

View Document

29/07/1829 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MR FREDERICK HUGH KERR-SMILEY

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI RASPINI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: C/O PIGRAM AND CO 14 PINELANDS BISHOP'S STORTFORD HERTFORDSHIRE CM23 2TE ENGLAND

View Document

14/12/1514 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS MANUEL BOZZINO / 01/05/2010

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA LLOYD

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O PIGRAM & CO MAURICE HOUSE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O PIGRAM & CO 2 2 BURGESS COTTAGES LITTLE DUNMOW DUNMOW ESSEX CM6 3HW ENGLAND

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOZZINO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROGER FOLDES / 10/09/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 14 PINELANDS BISHOP'S STORTFORD HERTFORDSHIRE CM23 2TE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: 23 HOCKERILL COURT, LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB ENGLAND

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 23 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTS CM23 5SB

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS MANUEL BOZZINO / 31/12/2009

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI RASPINI / 31/12/2009

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROGER FOLDES / 31/12/2009

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH MANUEL BOZZINO / 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LLOYD / 31/12/2009

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LAVINA HAMPSON / 31/12/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 06/10/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BOYLE & CO(PROPERTY MANAGEMENT)LTD / 23/10/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 WD 15/03/88 AD 12/02/88--------- £ SI 1@1=1 £ IC 4/5

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 WD 11/01/88 AD 10/05/87--------- £ SI 2@1=2 £ IC 2/4

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 5 LINCOLNS INN FIELDS LONDON WC2A 3BT

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 Certificate of Incorporation

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company