Company NamePennycroft Investments Limited
Company StatusActive
Company Number06340695
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed10 August 2016(9 years after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2 First Floor Kenwood House / 77a Shenley
Borehamwood
WD6 1AG
Director NameDr Salaheddin Abdulmajid Sayed Faidi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(12 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NamePallin Management S A (Corporation)
StatusCurrent
Appointed20 August 2007(1 week after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressArango Orilac Building
54th Street
PO Box 0832 08886 Wtc
Panama
Director NameOrchaise Limited (Corporation)
StatusCurrent
Appointed01 May 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 12 months
Correspondence AddressPO Box 156 Ground Floor Dorey Court Admiral Park
St Peter Port
GY1 4EU
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address2804 Al Mureikhi Tower
Sheik Zayed Road
Dubai
UAE
Director NameCaroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address93 Van Velden Street
Schoemasville
Hartbeespoort
0216
South Africa
Director NameMrs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPlot 38 Melodie Ah
Hartbeespoort
0216
Director NameMrs Mariska Supra
Date of BirthNovember 1992 (Born 31 years ago)
NationalitySouth African
StatusResigned
Appointed24 March 2020(12 years, 7 months after company formation)
Appointment Duration1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2008)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£86,754
Net Worth£657,977
Current Liabilities£131,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

3 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Director's details changed for Orchaise Limited on 22 June 2020 (1 page)
1 May 2020Termination of appointment of Mariska Supra as a director on 24 April 2020 (1 page)
1 May 2020Appointment of Dr Salaheddin Abdulmajid Sayed Faidi as a director on 23 April 2020 (2 pages)
24 March 2020Appointment of Mariska Supra as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Carol Joubert as a director on 24 March 2020 (1 page)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Appointment of Carol Joubert as a director on 10 August 2016 (2 pages)
16 May 2017Appointment of Carol Joubert as a director on 10 August 2016 (2 pages)
28 April 2017Termination of appointment of Carol Joubert as a director on 10 August 2016 (2 pages)
28 April 2017Termination of appointment of Carol Joubert as a director on 10 August 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2013Appointment of Ms Carol Joubert as a director (2 pages)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Termination of appointment of Caroline Meyer as a director (1 page)
1 October 2013Appointment of Ms Carol Joubert as a director (2 pages)
1 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Termination of appointment of Caroline Meyer as a director (1 page)
23 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 March 2013Termination of appointment of Damian Calderbank as a director (1 page)
15 March 2013Appointment of Caroline Mary Meyer as a director (3 pages)
15 March 2013Appointment of Caroline Mary Meyer as a director (3 pages)
15 March 2013Termination of appointment of Damian Calderbank as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
23 September 2009Return made up to 13/08/09; full list of members (3 pages)
23 September 2009Return made up to 13/08/09; full list of members (3 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 June 2009Director appointed orchaise LIMITED (2 pages)
2 June 2009Director appointed orchaise LIMITED (2 pages)
21 November 2008Return made up to 13/08/08; full list of members (3 pages)
21 November 2008Return made up to 13/08/08; full list of members (3 pages)
27 October 2008Director appointed damian calderbank (2 pages)
27 October 2008Director appointed damian calderbank (2 pages)
3 July 2008Appointment terminated secretary corporate secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary corporate secretaries LIMITED (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2007Registered office changed on 24/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Incorporation (16 pages)