Background WavePink WaveYellow Wave

PANACHE PROPERTIES LIMITED (01566516)

PANACHE PROPERTIES LIMITED (01566516) is an active UK company. incorporated on 5 June 1981. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PANACHE PROPERTIES LIMITED has been registered for 44 years. Current directors include JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Satnam and 1 others.

Company Number
01566516
Status
active
Type
ltd
Incorporated
5 June 1981
Age
44 years
Address
4 Somerset Way, Iver, SL0 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Satnam, JUNEJA, Shaillo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACHE PROPERTIES LIMITED

PANACHE PROPERTIES LIMITED is an active company incorporated on 5 June 1981 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PANACHE PROPERTIES LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01566516

LTD Company

Age

44 Years

Incorporated 5 June 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

JAYSHIRE LIMITED
From: 5 June 1981To: 31 December 1981
Contact
Address

4 Somerset Way Iver, SL0 9AF,

Previous Addresses

9 Station Parade Ealing Common London W5 3LD
From: 5 June 1981To: 29 June 2021
Timeline

21 key events • 2015 - 2022

Funding Officers Ownership
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JUNEJA, Satnam

Active
Somerset Way, IverSL0 9AF
Secretary
Appointed N/A

JUNEJA, Amritpal Singh

Active
Somerset Way, IverSL0 9AF
Born April 1963
Director
Appointed 01 Mar 1994

JUNEJA, Navjeet Singh

Active
Somerset Way, IverSL0 9AF
Born July 1968
Director
Appointed N/A

JUNEJA, Satnam

Active
Somerset Way, IverSL0 9AF
Born June 1939
Director
Appointed N/A

JUNEJA, Shaillo

Active
Somerset Way, IverSL0 9AF
Born September 1967
Director
Appointed N/A

Persons with significant control

2

Mr Amritpal Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Navjeet Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Part
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Person Director Company With Change Date
13 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
23 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
288288
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Legacy
20 January 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
14 December 1988
288288
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
7 July 1987
288288
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363