UKBizDB.co.uk

PENNCO LIMITED

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

This company is commonly known as Pennco Limited. The company was founded 20 years ago and was given the registration number 04910357. The firm's registered office is in KESWICK. You can find them at Borrowdale Gates Hotel, Grange, Keswick, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PENNCO LIMITED
Company Number:04910357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS

Director06 March 2017Active
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS

Director06 March 2017Active
2nd Floor, 10 Bridge Street, Bath, United Kingdom, BA2 4AS

Director06 March 2017Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Secretary24 September 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 September 2003Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director01 May 2014Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director24 September 2003Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director20 September 2008Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director01 May 2014Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 September 2003Active

People with Significant Control

Fairtree Hotels Midco Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:2nd Floor, 10, Bridge Street, Bath, England, BA2 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Borrowdale Gates Limited
Notified on:07 March 2017
Status:Active
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joy Yvonne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Borrowdale Gates Hotel, Grange, Keswick, England, CA12 5UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Address

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

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-10-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.