This company is commonly known as Penhurst (investments) Ltd. The company was founded 31 years ago and was given the registration number 02730445. 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 99999 - Dormant Company.
Name | : | PENHURST (INVESTMENTS) LTD |
---|---|---|
Company Number | : | 02730445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Secretary | 02 August 2015 | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Director | 24 November 1992 | Active |
6 Mill Bank, Tonbridge, TN9 1PY | Secretary | 11 September 2007 | Active |
12 Petworth Street, London, SW11 4QR | Secretary | 24 November 1992 | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Secretary | 30 September 2014 | Active |
66 Guildford Road, Seven Kings, Ilford, IG3 9YD | Secretary | 10 July 1992 | Active |
50 Southfleet Road, Orpington, BR6 9SW | Secretary | 04 September 2003 | Active |
Owley 0ast, Wittersham, TN30 7HL | Secretary | 12 May 2000 | Active |
14 Bailey House Coleridge Gardens, 552 Kings Road, London, SW10 0RL | Director | 12 March 1999 | Active |
Flat 4 31 De Vere Gardens, Kensington, London, W8 5AW | Director | 24 November 1992 | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Director | 01 May 2010 | Active |
47 Prowse Avenue, Bushey Heath, WD23 1LB | Director | 10 July 1992 | Active |
Compton Hill, 14 Old Compton Lane, Farnham, GU9 8BS | Director | 25 January 1993 | Active |
12 Petworth Street, London, SW11 4QR | Director | 14 April 1993 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Director | 12 May 2000 | Active |
70, Cicada Road, Wandsworth, London, SW18 2NZ | Director | 11 March 2009 | Active |
Churtgate House, Balchins Lane Westcott, Dorking, RH4 3LL | Director | 26 March 1993 | Active |
1b The Village, Amies Street, London, SW11 2JW | Director | 25 January 1993 | Active |
Penhurst Properties Limited | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY |
Nature of control | : |
|
Mr John Crofts Elkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Penhurst House, London, SW11 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-23 | Officers | Appoint person secretary company with name date. | Download |
2015-11-23 | Officers | Termination secretary company with name termination date. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.