UKBizDB.co.uk

PENNINE PROPERTIES LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Secretary28 November 2002Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director28 November 2002Active
Arnisdale, 8 Bridge Mews, Ingleton, United Kingdom, LA6 3JW

Director28 November 2002Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Secretary19 November 2002Active
40 Midway, South Crosland, Huddersfield, HD4 7DA

Director19 November 2002Active
Arnisdale, 8 Bridge Mews, Ingleton, United Kingdom, LA6 3JW

Director28 November 2002Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Director19 November 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Change person secretary company with change date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Change person secretary company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-09-20Address

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

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.