London
SW11 3BY
Secretary Name | Mr Stuart Ross Page |
---|---|
Status | Current |
Appointed | 02 August 2015(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Rd London SW11 3BY |
Director Name | Mr Stephen James Allcock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathfield Terrace Chiswick London W4 4JE |
Director Name | Christopher Joe Whalley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 December 2009) |
Role | Property Investor |
Country of Residence | Monaco |
Correspondence Address | Memmo Center 4 Avenue Des Guelfes 98000 Monaco |
Secretary Name | Christopher Joe Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Village Amies Street London SW11 2JW |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Secretary Name | Charlotte Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 23b Gorst Road London SW11 6JB |
Secretary Name | Stacey Corrington Spin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 27 Huntingfield Road London SW15 5HE |
Secretary Name | Ms Anna Agyekum Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dorothy Road London SW11 2JP |
Director Name | Mr Lee Michael Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | Lee Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 6 Mill Bank Tonbridge Kent TN9 1PY |
Secretary Name | Mrs Minna-Liisa Lawrence |
---|---|
Status | Resigned |
Appointed | 30 September 2014(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Rd London SW11 3BY |
Secretary Name | Mr Mark William Farley |
---|---|
Status | Resigned |
Appointed | 25 January 2015(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Rd London SW11 3BY |
Website | penhurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79780100 |
Telephone region | London |
Registered Address | Penhurst House 352-356 Battersea Park Rd London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Penhurst Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,663 |
Net Worth | £402,162 |
Current Liabilities | £1,080 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
7 June 2022 | Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (3 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
23 November 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Mr Mark William Farley as a secretary on 25 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 25 January 2015 (1 page) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 25 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Mark William Farley as a secretary on 25 January 2015 (2 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Termination of appointment of Lee Brooks as a director (1 page) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Termination of appointment of Lee Brooks as a director (1 page) |
18 April 2011 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET on 18 April 2011 (1 page) |
18 April 2011 | Appointment of Mr John Croft Elkington as a director (2 pages) |
18 April 2011 | Appointment of Mr John Croft Elkington as a director (2 pages) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET on 18 April 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 August 2010 | Appointment of a director (3 pages) |
10 August 2010 | Appointment of Lee Michael Brooks as a secretary (3 pages) |
10 August 2010 | Appointment of a director (3 pages) |
10 August 2010 | Appointment of Lee Michael Brooks as a secretary (3 pages) |
16 March 2010 | Appointment of Mr Lee Michael Brooks as a director (2 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Christopher Whalley as a director (1 page) |
16 March 2010 | Appointment of Mr Lee Michael Brooks as a director (2 pages) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Anna Johnson as a secretary (1 page) |
16 March 2010 | Appointment of Mr Lee Michael Brooks as a director (2 pages) |
16 March 2010 | Termination of appointment of Christopher Whalley as a director (1 page) |
16 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr Lee Michael Brooks as a director (2 pages) |
16 March 2010 | Termination of appointment of Anna Johnson as a secretary (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 December 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
30 December 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members
|
18 April 2008 | Return made up to 31/12/07; full list of members
|
21 February 2008 | Registered office changed on 21/02/08 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
21 February 2008 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 March 2005 | Secretary resigned (1 page) |
5 April 2004 | Total exemption full accounts made up to 30 April 2003 (22 pages) |
5 April 2004 | Total exemption full accounts made up to 30 April 2003 (22 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 May 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
9 March 2003 | Return made up to 31/12/02; full list of members
|
9 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 December 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
16 December 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
26 October 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
26 October 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
29 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (26 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (26 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 30 June 1999 (23 pages) |
16 October 2000 | Full accounts made up to 30 June 1999 (23 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
7 July 2000 | Full accounts made up to 30 June 1998 (25 pages) |
7 July 2000 | Full accounts made up to 30 June 1998 (25 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (24 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (24 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (25 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (25 pages) |
23 April 1997 | Return made up to 31/12/96; full list of members
|
23 April 1997 | Return made up to 31/12/96; full list of members
|
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
25 September 1995 | Full accounts made up to 30 June 1994 (8 pages) |
25 September 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
3 November 1986 | Resolutions
|
3 November 1986 | Resolutions
|
12 August 1986 | Incorporation (14 pages) |
12 August 1986 | Incorporation (14 pages) |
12 August 1986 | Certificate of Incorporation (1 page) |
12 August 1986 | Certificate of Incorporation (1 page) |