UKBizDB.co.uk

PENLANDS COURT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edge Hill, Maudlyn Close Bramber, Steyning, BN44 3PQ

Secretary07 September 2000Active
Bathfield, St Helena Lane, Plumpton, BN7 3DQ

Director01 August 2005Active
17, Goring Road, Steyning, England, BN44 3GF

Director01 January 2021Active
17, Goring Road, Steyning, England, BN44 3GF

Director01 January 2021Active
Edgehill, Maudlyn Close, Bramber, BN44 3PQ

Director01 September 2005Active
3, Tudor Fields, Lime Paddocks, Dorrington, England, SY5 7DZ

Director31 July 2013Active
5 Penlands Court, Ingram Road, Steyning, England, BN44 3QE

Director31 July 2010Active
49 Nevill Avenue, Hove, BN3 7NB

Secretary-Active
6 Penlands Court, Ingram Road, Steyning, BN44 3QE

Secretary01 November 1998Active
Flat 4 Penlands Court, Ingram Rd, Steyning, BN44 3QE

Secretary14 September 1992Active
3 Mill Hill, Shoreham By Sea, BN43 5TG

Director-Active
3 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director01 August 2005Active
3 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director01 August 2005Active
2 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director16 June 2004Active
83 The Ridgeway, London, W3 8LP

Director14 September 1992Active
Edge Hill, Maudlyn Close Bramber, Steyning, BN44 3PQ

Director07 September 2000Active
Bayards Cottage Horsham Road, Steyning, BN44 3AA

Director-Active
6 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director14 September 1992Active
Flat 3 Penlands Court, Ingram Court, Steyning, BN44 3QE

Director14 September 1992Active
2 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director14 September 1992Active
Flat 1 Penlands Court, Steyning, BN44 3QE

Director14 September 1992Active
1 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director01 August 2005Active
1 Penlands Court, Ingram Road, Steyning, BN44 3QE

Director01 October 2009Active
Flat 4 Penlands Court, Ingram Rd, Steyning, BN44 3QE

Director14 September 1992Active
14 Onslow Road, Hove, BN3 6TA

Director-Active
Flat 5 Penlands Court, Steyning, BN44 3QE

Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Address

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

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type micro entity.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.