Background WavePink WaveYellow Wave

PANORAMA PROPERTIES LIMITED (04818172)

PANORAMA PROPERTIES LIMITED (04818172) is an active UK company. incorporated on 2 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PANORAMA PROPERTIES LIMITED has been registered for 22 years. Current directors include POLYCARPOU, Maria Zenonos, POLYCARPOU, Yiannakis Georgiou.

Company Number
04818172
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
114 Colindale Avenue, London, NW9 5GX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POLYCARPOU, Maria Zenonos, POLYCARPOU, Yiannakis Georgiou
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMA PROPERTIES LIMITED

PANORAMA PROPERTIES LIMITED is an active company incorporated on 2 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PANORAMA PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04818172

LTD Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 29/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

114 Colindale Avenue London, NW9 5GX,

Previous Addresses

72 Wardour Street London W1F 0TD
From: 2 July 2003To: 5 April 2017
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 14
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Apr 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POLYCARPOU, Maria Zenonos

Active
Colindale Avenue, LondonNW9 5GX
Born March 1978
Director
Appointed 15 Nov 2019

POLYCARPOU, Yiannakis Georgiou

Active
Colindale Avenue, LondonNW9 5GX
Born June 1955
Director
Appointed 11 Nov 2019

LAND, Philippa

Resigned
280 Stradbroke Grove, ClayhallIG5 0DG
Secretary
Appointed 07 Jul 2003
Resigned 11 Nov 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 07 Jul 2003

POLYCARPOU, Costantinos

Resigned
41 Church Crescent, Whetstone, LondonN20 0JR
Born December 1977
Director
Appointed 07 Jul 2003
Resigned 11 Nov 2019

POLYCARPOU, John

Resigned
1 Elmgate Gardens, EdgwareHA8 9RU
Born June 1955
Director
Appointed 07 Jul 2003
Resigned 22 Sept 2014

SAYER, Adrian

Resigned
Charlotte Court, BarnetEN4 8QZ
Born March 1962
Director
Appointed 07 Jul 2003
Resigned 11 Nov 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 02 Jul 2003
Resigned 07 Jul 2003

Persons with significant control

5

3 Active
2 Ceased

Ymca Properties Ltd

Active
High Road, LondonN20 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2021

Mrs Maria Zenonos Polycarpou

Active
Colindale Avenue, LondonNW9 5GX
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2019

Mr Adrian Sawyer

Ceased
Myrtleside Close, NorthwoodHA6 2XH
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021

Mr Costantinos Polycarpou

Ceased
Church Crescent, LondonN20 0JR
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Yiannakis Georgiou Polycarpou

Active
Elmgate Gardens, EdgwareHA8 9RU
Born June 1955

Nature of Control

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

Filing History

88

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
287Change of Registered Office
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
88(2)R88(2)R
Legacy
11 December 2003
288cChange of Particulars
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Incorporation Company
2 July 2003
NEWINCIncorporation