Background WavePink WaveYellow Wave

PANDRELL LIMITED (02352680)

PANDRELL LIMITED (02352680) is an active UK company. incorporated on 27 February 1989. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PANDRELL LIMITED has been registered for 37 years. Current directors include BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen.

Company Number
02352680
Status
active
Type
ltd
Incorporated
27 February 1989
Age
37 years
Address
93 Aldwick Road, West Sussex, PO21 2NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURROWS, Adrian Christopher Mortimer, BURROWS, Jennifer Colleen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDRELL LIMITED

PANDRELL LIMITED is an active company incorporated on 27 February 1989 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PANDRELL LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02352680

LTD Company

Age

37 Years

Incorporated 27 February 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

93 Aldwick Road Bognor Regis West Sussex, PO21 2NW,

Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Sept 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Aug 17
Loan Cleared
Jan 18
Loan Secured
Jun 18
Loan Cleared
Jan 19
New Owner
Oct 20
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURROWS, Adrian Christopher Mortimer

Active
Bognor RegisPO21 4DT
Born December 1979
Director
Appointed 10 Sept 2016

BURROWS, Jennifer Colleen

Active
56 The Drive, Bognor RegisPO21 4DT
Born September 1946
Director
Appointed 09 Nov 2014

BRASS, Brian David

Resigned
130 Hampstead Way, LondonNW11 7XJ
Secretary
Appointed 03 Oct 1991
Resigned 26 Feb 1992

MOORE, Nicholas Dale

Resigned
Staples Hill, BillingshurstRH14 0JL
Secretary
Appointed 26 Feb 1992
Resigned 04 Apr 2014

BRASS, Brian David

Resigned
130 Hampstead Way, LondonNW11 7XJ
Born April 1931
Director
Appointed 03 Oct 1991
Resigned 18 Feb 1992

CROUCHER, Michael Anthony

Resigned
2 Griggs Farm Court Longmoor Road, LiphookGU30 7NU
Born July 1943
Director
Appointed N/A
Resigned 10 Nov 2014

MOORE, Nicholas Dale

Resigned
Staples Hill, BillingshurstRH14 0JL
Born June 1947
Director
Appointed 26 Feb 1992
Resigned 19 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Colleen Burrows

Ceased
56 The Drive, Bognor RegisPO21 4DT
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020
Ceased 01 Dec 2024

Philip Manduca

Active
Bognor RegisPO21 2NW
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
14 February 2007
288cChange of Particulars
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
6 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
13 December 1999
363aAnnual Return
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
17 May 1994
287Change of Registered Office
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
23 March 1992
225(1)225(1)
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
3 March 1991
363aAnnual Return
Legacy
3 July 1989
395Particulars of Mortgage or Charge
Memorandum Articles
30 March 1989
MEM/ARTSMEM/ARTS
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Incorporation Company
27 February 1989
NEWINCIncorporation