PANTHER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PANTHER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04430476

Incorporation date

02/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trafalgar House, Southampton Road, Portsmouth PO6 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon25/01/2026
Confirmation statement made on 2025-09-15 with no updates
dot icon23/01/2026
Notification of Katherine Grace Hodell as a person with significant control on 2026-01-18
dot icon23/01/2026
Cessation of Harry James Hodell as a person with significant control on 2026-01-18
dot icon22/01/2026
Termination of appointment of Harry James Hodell as a director on 2026-01-18
dot icon19/01/2026
Appointment of Ms Kath Grace Hodell as a director on 2026-01-18
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/05/2025
Appointment of receiver or manager
dot icon30/05/2025
Notification of Harry James Hodell as a person with significant control on 2024-07-11
dot icon30/05/2025
Cessation of Cliff Cunningham as a person with significant control on 2025-05-01
dot icon30/05/2025
Termination of appointment of Cliff Cunningham as a secretary on 2025-05-01
dot icon03/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon31/07/2024
Appointment of Mr Harry Hodell as a director on 2024-07-18
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/07/2024
Notification of Cliff Cunningham as a person with significant control on 2024-06-12
dot icon26/07/2024
Termination of appointment of Cope Frank James Hodell as a director on 2024-07-11
dot icon26/07/2024
Cessation of Cope Frank James Hodell as a person with significant control on 2024-07-11
dot icon16/05/2024
Registered office address changed from 61 High Street Fareham PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 2024-05-16
dot icon09/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-09-15 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+349.98 % *

* during past year

Cash in Bank

£24,722.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.63K
-
0.00
5.49K
-
2022
0
127.66K
-
0.00
24.72K
-
2022
0
127.66K
-
0.00
24.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

127.66K £Ascended836.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.72K £Ascended349.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodell, Harry
Director
18/07/2024 - 18/01/2026
8
TFP BUSINESS SERVICES LIMITED
Corporate Secretary
08/05/2002 - 30/04/2011
58
FORM 10 DIRECTORS FD LTD
Nominee Director
01/05/2002 - 07/05/2002
41295
Hodell, Cope Frank James
Director
09/05/2002 - 11/07/2024
35
Form 10 Secretaries Fd Ltd
Nominee Secretary
01/05/2002 - 07/05/2002
4791

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANTHER MANAGEMENT LIMITED

PANTHER MANAGEMENT LIMITED is an(a) Receiver Action company incorporated on 02/05/2002 with the registered office located at Trafalgar House, Southampton Road, Portsmouth PO6 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PANTHER MANAGEMENT LIMITED?

toggle

PANTHER MANAGEMENT LIMITED is currently Receiver Action. It was registered on 02/05/2002 .

Where is PANTHER MANAGEMENT LIMITED located?

toggle

PANTHER MANAGEMENT LIMITED is registered at Trafalgar House, Southampton Road, Portsmouth PO6 4PY.

What does PANTHER MANAGEMENT LIMITED do?

toggle

PANTHER MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for PANTHER MANAGEMENT LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-09-15 with no updates.