This company is commonly known as Penhurst Business Centres Limited. The company was founded 8 years ago and was given the registration number 10104091. The firm's registered office is in LONDON. You can find them at Penhurst House, 352-356 Battersea Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENHURST BUSINESS CENTRES LIMITED |
---|---|---|
Company Number | : | 10104091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Secretary | 05 April 2016 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 01 December 2017 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 05 April 2016 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 12 October 2018 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 12 October 2018 | Active |
Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY | Director | 13 July 2016 | Active |
Carlisle Securities Limited | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glebe Stables, Hastings Road, Rye, England, TN31 6NH |
Nature of control | : |
|
Sw18 Properties Limited | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr John Crofts Elkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.