UKBizDB.co.uk

PENCROFT PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Pencroft Property Investments Limited. The company was founded 7 years ago and was given the registration number 10684966. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENCROFT PROPERTY INVESTMENTS LIMITED
Company Number:10684966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director22 March 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director22 March 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director22 March 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director22 March 2017Active

People with Significant Control

Mrs Jemma Madrea Dell
Notified on:19 December 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Isabella Mitzi Griffith
Notified on:19 December 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Kirsty Howat
Notified on:19 December 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Colin Lionel Griffith
Notified on:22 March 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-07-08Address

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

Download

Copyright © 2024. All rights reserved.