UKBizDB.co.uk

29 PENGE ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 29 Penge Road Freehold Limited. The company was founded 20 years ago and was given the registration number 05004982. The firm's registered office is in CATERHAM. You can find them at 29 Penge Rd Freehold Ltd, Po Box 3196, Caterham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:29 PENGE ROAD FREEHOLD LIMITED
Company Number:05004982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Penge Rd Freehold Ltd, Po Box 3196, Caterham, England, CR3 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ

Director20 November 2018Active
Flat A Ground Floor Flat, 29 Penge Road South Norwood, London, SE25 4EJ

Director31 December 2003Active
Garden Flat, 29 Penge Road, South Norwood, SE25 4EJ

Director07 September 2005Active
Oak Gables, Park View Road, Woldingham, CR3 7DN

Secretary31 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 December 2003Active
Oak Gables, Park View Road, Woldingham, CR3 7DN

Director31 December 2003Active
Lower Ground Floor Flat, 29 Penge Road South Norwood, London, SE25 4EJ

Director31 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 December 2003Active

People with Significant Control

Mrs Claire Joanne Dunn
Notified on:08 February 2024
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Agnes Allison John
Notified on:31 December 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ
Nature of control:
  • Significant influence or control
Mr Gugsa Aemro Selassie
Notified on:31 December 2023
Status:Active
Date of birth:December 1970
Nationality:British,American
Country of residence:England
Address:Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ
Nature of control:
  • Significant influence or control
Mrs Claire Joanne Dunn
Notified on:20 November 2018
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:29 Penge Rd Freehold Ltd, PO BOX 3196, Caterham, England, CR3 4BZ
Nature of control:
  • Voting rights 25 to 50 percent
Marden Oak Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Gables, Park View Road, Park View Road, Caterham, England, CR3 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Address

Change registered office address company with date old address new address.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.