Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANACHE PROPERTIES LIMITED
Company Information for

PANACHE PROPERTIES LIMITED

4 SOMERSET WAY, IVER, SL0 9AF,
Company Registration Number
01566516
Private Limited Company
Active

Company Overview

About Panache Properties Ltd
PANACHE PROPERTIES LIMITED was founded on 1981-06-05 and has its registered office in Iver. The organisation's status is listed as "Active". Panache Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANACHE PROPERTIES LIMITED
 
Legal Registered Office
4 SOMERSET WAY
IVER
SL0 9AF
Other companies in W5
 
Filing Information
Company Number 01566516
Company ID Number 01566516
Date formed 1981-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANACHE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PANACHE PROPERTIES LIMITED
The following companies were found which have the same name as PANACHE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANACHE PROPERTIES, L.L.C. 1048 SE 122ND AVE PORTLAND OR 97233 Active Company formed on the 1998-12-31
Panache Properties, LLC 229 McSkimming Road Aspen CO 81611 Delinquent Company formed on the 2012-02-08
PANACHE PROPERTIES LLC 4001 MAIN ST VANCOUVER WA 986631887 Dissolved Company formed on the 2016-06-02
PANACHE PROPERTIES PRIVATE LIMITED 5 B HEYSHAM ROAD KOLKATA West Bengal 700020 ACTIVE Company formed on the 2000-05-15
PANACHE PROPERTIES, L.L.C. 4155 N.W. 65TH TERRACE GAINESVILLE FL 32606 Active Company formed on the 2003-09-25
PANACHE PROPERTIES INTERNATIONAL, LLC 901-C Clint Moore Road Boca Raton FL 33487 Active Company formed on the 2013-08-20
PANACHE PROPERTIES, LLC 911 HILLCREST COURT #122 HOLLYWOOD FL 33021 Inactive Company formed on the 2003-05-16
PANACHE PROPERTIES LTD. British Columbia Active Company formed on the 2018-01-18
PANACHE PROPERTIES CORPORATION Delaware Unknown
PANACHE PROPERTIES LLC Georgia Unknown
PANACHE PROPERTIES INCORPORATED New Jersey Unknown
Panache Properties LLC Indiana Unknown
Panache Properties LLC Maryland Unknown

Company Officers of PANACHE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SATNAM JUNEJA
Company Secretary 1991-07-10
AMRITPAL SINGH JUNEJA
Director 1994-03-01
NAVJEET SINGH JUNEJA
Director 1991-07-10
SATNAM JUNEJA
Director 1991-07-10
SHAILLO JUNEJA
Director 1991-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVJEET SINGH JUNEJA IWONCO LTD Director 2016-11-15 CURRENT 2016-11-15 Active
NAVJEET SINGH JUNEJA HARMONY PROPERTIES LIMITED Director 1992-11-11 CURRENT 1977-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015665160038
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015665160038
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Amritpal Singh Juneja on 2021-09-30
2021-09-30PSC04Change of details for Mr Amritpal Singh Juneja as a person with significant control on 2021-09-30
2021-08-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 9 Station Parade Ealing Common London W5 3LD
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-09-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-11-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CH01Director's details changed for Mr Navjeet Singh Juneja on 2018-10-30
2018-11-08PSC04Change of details for Mr Navjeet Singh Juneja as a person with significant control on 2018-10-30
2018-11-07CH01Director's details changed for Mr Amritpal Singh Juneja on 2018-10-30
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-11AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-13LATEST SOC13/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-13AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVJEET SINGH JUNEJA / 01/06/2015
2015-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SATNAM JUNEJA on 2015-06-01
2015-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM JUNEJA / 01/06/2015
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015665160037
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015665160039
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015665160038
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-10-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0107/06/14 FULL LIST
2013-10-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-17AR0107/06/13 FULL LIST
2012-08-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0107/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILLO JUNEJA / 01/01/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH JUNEJA / 01/01/2012
2011-10-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0107/06/11 FULL LIST
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-09-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-22AR0107/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM JUNEJA / 25/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVJEET SINGH JUNEJA / 25/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILLO JUNEJA / 25/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH JUNEJA / 25/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SATNAM JUNEJA / 25/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVJEET SINGH JUNEJA / 25/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH JUNEJA / 25/04/2010
2010-01-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-14AA30/06/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SATNAM JUNEJA / 27/03/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / NAVJEET JUNEJA / 27/03/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL JUNEJA / 27/03/2008
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SATNAM JUNEJA / 15/09/2008
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-08363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-18363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-14363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-27363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-11-25AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-29395PARTICULARS OF MORTGAGE/CHARGE
1997-08-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-24363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-04-09395PARTICULARS OF MORTGAGE/CHARGE
1997-04-04395PARTICULARS OF MORTGAGE/CHARGE
1997-01-02395PARTICULARS OF MORTGAGE/CHARGE
1996-11-11395PARTICULARS OF MORTGAGE/CHARGE
1996-11-09AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PANACHE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANACHE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding LLOYDS BANK PLC
2015-05-26 Outstanding LLOYDS BANK PLC
2015-05-26 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-11-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-21 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-19 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1988-06-22 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
DEBENTURE 1986-10-20 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1983-05-13 Satisfied ROXBURGHE GUARANTEE CORPORATION LIMITED.
DEBENTURE 1983-05-13 Satisfied ROXBURGHE GUARANTEE CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANACHE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PANACHE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANACHE PROPERTIES LIMITED
Trademarks
We have not found any records of PANACHE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANACHE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PANACHE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PANACHE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANACHE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANACHE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.