This company is commonly known as Penlands Court Limited. The company was founded 56 years ago and was given the registration number 00911860. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENLANDS COURT LIMITED |
---|---|---|
Company Number | : | 00911860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edge Hill, Maudlyn Close Bramber, Steyning, BN44 3PQ | Secretary | 07 September 2000 | Active |
Bathfield, St Helena Lane, Plumpton, BN7 3DQ | Director | 01 August 2005 | Active |
17, Goring Road, Steyning, England, BN44 3GF | Director | 01 January 2021 | Active |
17, Goring Road, Steyning, England, BN44 3GF | Director | 01 January 2021 | Active |
Edgehill, Maudlyn Close, Bramber, BN44 3PQ | Director | 01 September 2005 | Active |
3, Tudor Fields, Lime Paddocks, Dorrington, England, SY5 7DZ | Director | 31 July 2013 | Active |
5 Penlands Court, Ingram Road, Steyning, England, BN44 3QE | Director | 31 July 2010 | Active |
49 Nevill Avenue, Hove, BN3 7NB | Secretary | - | Active |
6 Penlands Court, Ingram Road, Steyning, BN44 3QE | Secretary | 01 November 1998 | Active |
Flat 4 Penlands Court, Ingram Rd, Steyning, BN44 3QE | Secretary | 14 September 1992 | Active |
3 Mill Hill, Shoreham By Sea, BN43 5TG | Director | - | Active |
3 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 01 August 2005 | Active |
3 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 01 August 2005 | Active |
2 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 16 June 2004 | Active |
83 The Ridgeway, London, W3 8LP | Director | 14 September 1992 | Active |
Edge Hill, Maudlyn Close Bramber, Steyning, BN44 3PQ | Director | 07 September 2000 | Active |
Bayards Cottage Horsham Road, Steyning, BN44 3AA | Director | - | Active |
6 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 14 September 1992 | Active |
Flat 3 Penlands Court, Ingram Court, Steyning, BN44 3QE | Director | 14 September 1992 | Active |
2 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 14 September 1992 | Active |
Flat 1 Penlands Court, Steyning, BN44 3QE | Director | 14 September 1992 | Active |
1 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 01 August 2005 | Active |
1 Penlands Court, Ingram Road, Steyning, BN44 3QE | Director | 01 October 2009 | Active |
Flat 4 Penlands Court, Ingram Rd, Steyning, BN44 3QE | Director | 14 September 1992 | Active |
14 Onslow Road, Hove, BN3 6TA | Director | - | Active |
Flat 5 Penlands Court, Steyning, BN44 3QE | Director | 01 August 2005 | Active |
Mr Alan William Marsh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Tudor Fields, Dorrington, England, SY5 7DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-29 | Officers | Change person director company with change date. | Download |
2022-10-29 | Officers | Change person director company with change date. | Download |
2022-10-29 | Officers | Change person director company with change date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.