UKBizDB.co.uk

PENHURST PROPERTIES LIMITED

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

This company is commonly known as Penhurst Properties Limited. The company was founded 36 years ago and was given the registration number 02200819. 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.

Company Information

Name:PENHURST PROPERTIES LIMITED
Company Number:02200819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Secretary02 August 2015Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director19 December 2023Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director-Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director18 January 2023Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 January 2020Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director12 July 2016Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 August 2011Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director21 November 2017Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director12 July 2016Active
6 Mill Bank, Tonbridge, TN9 1PY

Secretary11 September 2007Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Secretary01 April 2015Active
51 Lyndhurst Way, Peckham, London, SE15 5AG

Secretary-Active
12 Petworth Street, London, SW11 4QR

Secretary01 February 1992Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Secretary29 September 2014Active
50 Southfleet Road, Orpington, BR6 9SW

Secretary04 September 2003Active
Owley 0ast, Wittersham, TN30 7HL

Secretary01 July 1999Active
6 Mill Bank, Tonbridge, TN9 1PY

Director17 April 2008Active
7 Wynards, Magdaven Street, Exeter, EX2 4HX

Director17 September 2003Active
51 Lyndhurst Way, Peckham, London, SE15 5AG

Director-Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 February 1992Active
50 Lillieshall Road, London, SW4 0LP

Director12 June 1992Active
Bockingfold Manor, Ladham Road, Goudhurst, TN17 1LY

Director09 November 1998Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director13 March 2014Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director04 January 1995Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
7 Gloucester Yard, 121-123 Gloucester Road, Brighton, BN1 4AF

Director25 May 1999Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 December 2013Active
Owley 0ast, Wittersham, TN30 7HL

Director19 April 2001Active
20 Avenue Saintevictoire, 13100 Aix-En-Provence, France,

Director03 October 2003Active
54, Clos Brenin, Brynsadler, Pontyclun, Wales, CF72 9GA

Director01 August 2004Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 April 2015Active
Mulberries, Birchwood Grove Road, Burgess Hill, RH15 0DL

Director14 April 2000Active

People with Significant Control

Penhurst Holdings 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Crofts Elkington
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.