Background WavePink WaveYellow Wave

PAN ESTATES LIMITED (08195847)

PAN ESTATES LIMITED (08195847) is an active UK company. incorporated on 30 August 2012. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAN ESTATES LIMITED has been registered for 13 years. Current directors include SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene.

Company Number
08195847
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN ESTATES LIMITED

PAN ESTATES LIMITED is an active company incorporated on 30 August 2012 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAN ESTATES LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08195847

LTD Company

Age

13 Years

Incorporated 30 August 2012

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 1 August 2025 (9 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 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

, 121 Princes Park Avenue London, NW11 0JS, United Kingdom
From: 17 November 2015To: 2 February 2024
, Suite137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
From: 1 September 2014To: 17 November 2015
, 54-56 Euston Street, London, NW1 2ES, United Kingdom
From: 30 August 2012To: 1 September 2014
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Mar 15
Director Left
Apr 15
New Owner
Nov 17
New Owner
Nov 17
Director Joined
May 18
Director Joined
May 18
Owner Exit
Nov 22
Owner Exit
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SCHIMMEL, Jacob

Active
Devonshire House, StanmoreHA7 1JS
Born December 1962
Director
Appointed 24 Mar 2015

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
Princes Park Avenue, LondonNW11 0JS
Born February 1995
Director
Appointed 23 Jan 2018

SCHIMMEL, Anna

Resigned
Devonshire House, StanmoreHA7 1JS
Secretary
Appointed 30 Aug 2012
Resigned 31 Mar 2015

TRUEQUEST LTD

Resigned
Princes Park Avenue, LondonNW11 0JP
Corporate secretary
Appointed 03 Sept 2012
Resigned 25 Jun 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 30 Aug 2012
Resigned 30 Aug 2012

SCHIMMEL, Anna

Resigned
Devonshire House, StanmoreHA7 1JS
Born May 1934
Director
Appointed 30 Aug 2012
Resigned 31 Mar 2015

SCHIMMEL, Benjamin Dimitri

Resigned
LondonNW11 0JS
Born December 1989
Director
Appointed 23 Jan 2018
Resigned 05 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Harry Chaim Schimmel

Ceased
Princes Park Avenue, LondonNW11 0JS
Born January 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017
Ceased 27 Mar 2022

Mrs Anna Schimmel

Ceased
Princes Park Avenue, LondonNW11 0JS
Born May 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2023

Mrs Anna Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Incorporation Company
30 August 2012
NEWINCIncorporation