Background WavePink WaveYellow Wave

PANELMARK LIMITED (02874839)

PANELMARK LIMITED (02874839) is an active UK company. incorporated on 24 November 1993. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PANELMARK LIMITED has been registered for 32 years. Current directors include SCOTT, Peter Ryan.

Company Number
02874839
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
106 Charter Avenue, Ilford, IG2 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCOTT, Peter Ryan
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANELMARK LIMITED

PANELMARK LIMITED is an active company incorporated on 24 November 1993 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PANELMARK LIMITED was registered 32 years ago.(SIC: 68209, 82990)

Status

active

Active since 32 years ago

Company No

02874839

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

106 Charter Avenue Ilford, IG2 7AD,

Previous Addresses

5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 24 November 1993To: 27 July 2016
Timeline

8 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SCOTT, Peter Ryan

Active
IlfordIG2 7AD
Born December 1978
Director
Appointed 10 Aug 2018

CROSHAW, Belinda

Resigned
The Avenue, SarkGY9 0SB
Secretary
Appointed 22 Sept 1994
Resigned 15 Sept 1995

GRASSICK, James William

Resigned
La Closette, SarkGY9 0SD
Secretary
Appointed 15 Sept 1995
Resigned 20 Aug 1998

SMITH, Jeanette Lilian

Resigned
279 Straight Road, RomfordRM3 7JS
Secretary
Appointed 14 Jan 1994
Resigned 22 Sept 1994

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 14 Jan 1994

VISCOUNT HOLDINGS LIMITED

Resigned
PO BOX 14, Cades Bay
Corporate secretary
Appointed 20 Aug 1998
Resigned 24 Sept 2010

AHERN, Lilian Beatrice

Resigned
228 Crow Lane, RomfordRM7 0HA
Born August 1917
Director
Appointed 14 Jan 1994
Resigned 22 Sept 1994

CROSHAW, Philip Mark

Resigned
The Avenue, GuernseyGY9 0SB
Nominee director
Appointed 22 Sept 1994
Resigned 20 Aug 1998

VAN DEN BERG, Christina Cornelia, Ms.

Resigned
Meadow Star Place, Melody Ext. 220 216
Born May 1964
Director
Appointed 24 Sept 2010
Resigned 10 Aug 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 30 Nov 1993
Resigned 14 Jan 1994

ROSCOMMON LTD

Resigned
PO BOX 14, Cades Bay
Corporate director
Appointed 20 Aug 1998
Resigned 24 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Ryan Scott

Active
IlfordIG2 7AD
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Mr Philip Mark Croshaw

Ceased
Sark, GuernseyGY9 0SB
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2018

Mrs Belinda Croshaw

Ceased
SarkGY9 0SB
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
8 April 2009
353353
Legacy
8 April 2009
190190
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
9 February 2005
363aAnnual Return
Legacy
11 November 2004
288cChange of Particulars
Legacy
11 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
4 December 2003
287Change of Registered Office
Legacy
20 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363aAnnual Return
Legacy
17 February 1998
190190
Legacy
17 February 1998
353353
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
18 December 1995
363x363x
Legacy
19 September 1995
288288
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
23 November 1994
363x363x
Legacy
13 October 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Legacy
2 February 1994
288288
Incorporation Company
24 November 1993
NEWINCIncorporation