This company is commonly known as Pennine Properties Limited. The company was founded 21 years ago and was given the registration number 04594239. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENNINE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04594239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 28 November 2002 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 28 November 2002 | Active |
Arnisdale, 8 Bridge Mews, Ingleton, United Kingdom, LA6 3JW | Director | 28 November 2002 | Active |
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ | Secretary | 19 November 2002 | Active |
40 Midway, South Crosland, Huddersfield, HD4 7DA | Director | 19 November 2002 | Active |
Arnisdale, 8 Bridge Mews, Ingleton, United Kingdom, LA6 3JW | Director | 28 November 2002 | Active |
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ | Director | 19 November 2002 | Active |
Mr John Stuart Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Mr Gavin Myles Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Mrs Ruth Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Change person secretary company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.