Company NamePennant Property Holdings & Co. Limited
DirectorsDaniel Christ and Julia Mary Christ
Company StatusActive
Company Number04235624
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Christ
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Station Road
Orpington
Kent
BR6 8NL
Director NameJulia Mary Christ
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address36 Station Road
Orpington
Kent
BR6 0SA
Secretary NameMr Daniel Christ
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Station Road
Orpington
Kent
BR6 8NL
Director NameDr Jacqueline Margaret Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address1-2 Cricketers Parade
Broadwater Street West
Worthing
West Sussex
BN14 9DB

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125k at £1Julia Mary Christ
99.92%
Ordinary A
30 at £1Daniel Rene Christ
0.02%
Ordinary
30 at £1Julia Mary Christ
0.02%
Ordinary
20 at £1Kathyrn Ann Christ
0.02%
Ordinary
20 at £1Laura Michele Christ
0.02%
Ordinary

Financials

Year2014
Net Worth£279,912
Cash£1,197
Current Liabilities£45,932

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

3 January 2017Delivered on: 4 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 413 crofton road orpington BR6 8NL.
Outstanding
1 June 2010Delivered on: 8 June 2010
Persons entitled: Pamela Winifred Sansom

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: 415 crofton road locksbottom kent.
Outstanding
24 August 2005Delivered on: 30 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beechurst marlpits lane ninfield battle east sussex.
Outstanding
20 May 2005Delivered on: 21 May 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 417 crofton road locksbottom kent t/n SGL634197. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 September 2004Delivered on: 4 September 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a bryn hyfryd, llangynog oswestry, shropshire, fixed charge all proceeds of any insurances, goodwill, first equitable assignment all rights, title and interest in the benefit of all guarantees, warranties and representations, floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details.
Outstanding
2 June 2003Delivered on: 20 June 2003
Persons entitled: Harold Arthur Sansom

Classification: Legal charge of whole
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: 415 crofton road locksbottom orpington kent.
Outstanding
18 July 2001Delivered on: 2 August 2001
Persons entitled: Claude Micah Sansom, Harold Arthur Sansom and Pamela Winifred Sansom

Classification: Charge of whole
Secured details: £130,000 due or to become due from the company to the chargee.
Particulars: 413 crofton road, orpington, kent BR6 8NL.
Outstanding
27 March 2002Delivered on: 28 March 2002
Satisfied on: 9 July 2005
Persons entitled: Harold Arthur Sansom

Classification: Legal charge
Secured details: £43,000 due or to become due from the company to the chargee.
Particulars: All that f/h property formerly k/a 8A crofton road, locksbottom, farnborough, kent, now k/a 417 crofton road, locksbottom, BR6 8NL, in the london borough of bromley.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 May 2022Satisfaction of charge 8 in full (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 December 2021Registered office address changed from Beechurst Cottage Marlpits Lane Ninfield Battle TN33 9LE England to Office 2, Tweed House Park Lane Swanley BR8 8DT on 17 December 2021 (1 page)
13 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2021Registered office address changed from 36 Station Road Orpington Kent BR6 0SA to Beechurst Cottage Marlpits Lane Ninfield Battle TN33 9LE on 10 February 2021 (1 page)
8 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Daniel Christ as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Daniel Christ as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Satisfaction of charge 6 in full (4 pages)
2 February 2017Satisfaction of charge 6 in full (4 pages)
4 January 2017Registration of charge 042356240009, created on 3 January 2017 (4 pages)
4 January 2017Registration of charge 042356240009, created on 3 January 2017 (4 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 125,100
(6 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 125,100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
10 March 2016Satisfaction of charge 5 in full (4 pages)
10 March 2016Satisfaction of charge 5 in full (4 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 125,100
(6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 125,100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125,100
(6 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125,100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Julia Mary Christ on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Daniel Christ on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Julia Mary Christ on 15 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Daniel Christ on 15 June 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
20 April 2009Gbp nc 100/50100\30/06/08 (2 pages)
20 April 2009Gbp nc 100/50100\30/06/08 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 December 2008Return made up to 15/06/08; full list of members (4 pages)
18 December 2008Return made up to 15/06/08; full list of members (4 pages)
4 June 2008Return made up to 15/06/07; full list of members (4 pages)
4 June 2008Return made up to 15/06/07; full list of members (4 pages)
3 June 2008Director's change of particulars / julia christ / 01/06/2007 (1 page)
3 June 2008Director's change of particulars / julia christ / 01/06/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 5A southview road southwick brighton east sussex BN42 4TW (1 page)
15 October 2007Registered office changed on 15/10/07 from: 5A southview road southwick brighton east sussex BN42 4TW (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Particulars of mortgage/charge (5 pages)
30 August 2006Particulars of mortgage/charge (5 pages)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 15/06/05; full list of members (7 pages)
3 August 2005Return made up to 15/06/05; full list of members (7 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 15/06/04; no change of members (7 pages)
14 July 2004Return made up to 15/06/04; no change of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 15/06/03; no change of members (7 pages)
21 July 2003Return made up to 15/06/03; no change of members (7 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 15/06/02; full list of members (7 pages)
8 July 2002Return made up to 15/06/02; full list of members (7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 June 2001Incorporation (14 pages)
15 June 2001Incorporation (14 pages)