UKBizDB.co.uk

PENDERWOOD LIMITED

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

This company is commonly known as Penderwood Limited. The company was founded 28 years ago and was given the registration number 03191008. The firm's registered office is in READING. You can find them at 3 Forbury Place, 23 Forbury Road, Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PENDERWOOD LIMITED
Company Number:03191008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary29 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director28 February 2014Active
400 Deming Road, Chapel Hill, Usa,

Secretary31 August 1999Active
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT

Secretary08 August 1996Active
159 New Bond Street, London, W1S 2UD

Secretary08 May 1996Active
Home Meadow, Terrace Road South, Binfield, RG42 4DS

Secretary03 March 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 April 1996Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary04 September 2018Active
93 Rosa Maris, 29 Ave Des Papalins, Monaco Mc9800, Monaco, FOREIGN

Director08 August 1996Active
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT

Director03 March 1997Active
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT

Director08 August 1996Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 January 2019Active
Apartment 29, Great Hall, 96 Battersea Park Road, London, United Kingdom, SW11 4LP

Director24 July 2002Active
159 New Bond Street, London, W1S 2UD

Director08 May 1996Active
120 Shadow Ridge Place, Chapel Hill, Usa,

Director03 March 1997Active
Chilverstone Sherborne Street, Bourton On The Water, Cheltenham, GL54 2DE

Director08 May 1996Active
Little Barlows, Frieth, Henley On Thames, RG9 6PR

Director30 December 1996Active
8 High Mead, Harrow, HA1 2TX

Director24 July 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director26 April 1996Active

People with Significant Control

Iqvia Ies Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-20Address

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

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.