Background WavePink WaveYellow Wave

PANORAMIC LEASE LIMITED (06194482)

PANORAMIC LEASE LIMITED (06194482) is an active UK company. incorporated on 30 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PANORAMIC LEASE LIMITED has been registered for 19 years. Current directors include ATTARD, Vladimijr Arnold, BEVERLEY, Michael, FEINSTEIN, Leonard and 1 others.

Company Number
06194482
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
152 Grosvenor Road, London, SW1 3JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTARD, Vladimijr Arnold, BEVERLEY, Michael, FEINSTEIN, Leonard, LOVATT, Douglas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMIC LEASE LIMITED

PANORAMIC LEASE LIMITED is an active company incorporated on 30 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PANORAMIC LEASE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06194482

LTD Company

Age

19 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (2 months ago)
Submitted on 10 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

152 Grosvenor Road London, SW1 3JL,

Previous Addresses

50 Broadway London SW1H 0BL
From: 30 March 2007To: 6 February 2010
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
May 11
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Aug 21
Director Left
Aug 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ATTARD, Vladimijr Arnold

Active
Grosvenor Road, LondonSW1 3JL
Born April 1970
Director
Appointed 30 Mar 2007

BEVERLEY, Michael

Active
Grosvenor Road, LondonSW1 3JL
Born June 1947
Director
Appointed 30 Mar 2007

FEINSTEIN, Leonard

Active
Grosvenor Road, LondonSW1 3JL
Born July 1942
Director
Appointed 12 Jun 2008

LOVATT, Douglas John

Active
Grosvenor Road, LondonSW1 3JL
Born August 1944
Director
Appointed 30 Mar 2007

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 30 Mar 2007
Resigned 27 Apr 2010

CHAMBERLAYNE, Michael Trefusis

Resigned
66 The Panoramic, LondonSW1V 3JL
Born August 1943
Director
Appointed 30 Mar 2007
Resigned 11 Feb 2008

GILL, Terence David

Resigned
Grosvenor Road, LondonSW1 3JL
Born May 1943
Director
Appointed 14 Apr 2017
Resigned 06 Aug 2024

GILL, Terence David

Resigned
Apartment 32 The Panoramic, LondonSW1V 3JL
Born May 1943
Director
Appointed 05 Mar 2008
Resigned 14 Apr 2017

JUDGE, Paul Rupert, Sir

Resigned
Accreditation House, FelthamTW13 4UN
Born April 1949
Director
Appointed 30 Mar 2007
Resigned 21 May 2017

REDMOND, Phil

Resigned
Tirley Garth John Street, TarporleyCW6 0LZ
Born June 1949
Director
Appointed 30 Mar 2007
Resigned 01 Jan 2008

SOUTHGATE, Colin Grieve, Sir

Resigned
Grosvenor Road, LondonSW1 3JL
Born July 1938
Director
Appointed 30 Mar 2007
Resigned 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
30 March 2007
NEWINCIncorporation