Background WavePink WaveYellow Wave

PAC PROPERTIES LIMITED (04436418)

PAC PROPERTIES LIMITED (04436418) is an active UK company. incorporated on 13 May 2002. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAC PROPERTIES LIMITED has been registered for 23 years. Current directors include BUTCHERS, Naomi, MULLIN, Christopher David, NEWTON, Paul Antony.

Company Number
04436418
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
C/O Cooper Parry Sky View, Argosy Road, Derby, DE74 2SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTCHERS, Naomi, MULLIN, Christopher David, NEWTON, Paul Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAC PROPERTIES LIMITED

PAC PROPERTIES LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAC PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04436418

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SYSTEMATIC RESOURCES LIMITED
From: 13 May 2002To: 12 August 2002
Contact
Address

C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby, DE74 2SA,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 20 February 2025To: 26 February 2025
C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA England
From: 20 November 2024To: 20 February 2025
First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England
From: 2 February 2022To: 20 November 2024
Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY
From: 24 November 2014To: 2 February 2022
The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 13 May 2002To: 24 November 2014
Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 10
Director Joined
Dec 10
New Owner
Apr 26
New Owner
Apr 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NEWTON, Paul Antony

Active
Maidstone Road, TonbridgeTN12 9AG
Secretary
Appointed 26 Jul 2002

BUTCHERS, Naomi

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born October 1975
Director
Appointed 01 Dec 2010

MULLIN, Christopher David

Active
Ballyholme Road, County DownBT20 5JL
Born August 1972
Director
Appointed 26 Jul 2002

NEWTON, Paul Antony

Active
Maidstone Road, TonbridgeTN12 9AG
Born March 1971
Director
Appointed 26 Jul 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 May 2002
Resigned 26 Jul 2002

BUTCHERS, Alan Mark

Resigned
202 Frimley Road, CamberleyGU15 2QJ
Born October 1971
Director
Appointed 26 Jul 2002
Resigned 01 Dec 2010

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 May 2002
Resigned 26 Jul 2002

Persons with significant control

3

Mr Christopher David Mullin

Active
Ballyholme Road, BangorBT20 5JL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2025

Mr Paul Anthony Newton

Active
Maidstone Road, TonbridgeTN12 9AG
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2025

Naomi Butchers

Active
Sky View, Argosy Road, DerbyDE74 2SA
Born October 1975

Nature of Control

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

Filing History

87

Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
10 August 2006
287Change of Registered Office
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288cChange of Particulars
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
287Change of Registered Office
Incorporation Company
13 May 2002
NEWINCIncorporation