Background WavePink WaveYellow Wave

PAN HOMES LIMITED (08899746)

PAN HOMES LIMITED (08899746) is an active UK company. incorporated on 18 February 2014. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAN HOMES LIMITED has been registered for 12 years. Current directors include SCHIMMEL, Jacob.

Company Number
08899746
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHIMMEL, Jacob
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN HOMES LIMITED

PAN HOMES LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAN HOMES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08899746

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 30/3

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 30 December 2026
Period: 1 April 2025 - 30 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 England
From: 17 November 2015To: 2 February 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
From: 21 November 2014To: 17 November 2015
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 21 November 2014To: 21 November 2014
54-56 Euston Street London NW1 2ES England
From: 26 March 2014To: 21 November 2014
Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom
From: 18 February 2014To: 26 March 2014
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Feb 14
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Apr 15
New Owner
Feb 18
Owner Exit
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHIMMEL, Jacob

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

SCHIMMEL, Verette

Resigned
Devonshire House, StanmoreHA7 1JS
Secretary
Appointed 14 Oct 2015
Resigned 31 Aug 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

SCHIMMEL, Anna

Resigned
Euston Street, LondonNW1 2ES
Born May 1934
Director
Appointed 20 Feb 2014
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 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

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1939

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
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
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
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
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Incorporation Company
18 February 2014
NEWINCIncorporation