UKBizDB.co.uk

PENNINGTON PHILLIPS LIMITED

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

This company is commonly known as Pennington Phillips Limited. The company was founded 28 years ago and was given the registration number 03074052. The firm's registered office is in LONDON. You can find them at 15 Clarendon Road, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PENNINGTON PHILLIPS LIMITED
Company Number:03074052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:15 Clarendon Road, London, England, E17 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Clarendon Road, London, England, E17 9AY

Director01 August 2009Active
15, Clarendon Road, London, England, E17 9AY

Director26 June 2023Active
4, Hill Gate Walk, London, England, N6 5RU

Secretary27 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 June 1995Active
4, Hill Gate Walk, London, England, N6 5RU

Director01 February 1996Active
4, Hill Gate Walk, London, England, N6 5RU

Director27 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 June 1995Active

People with Significant Control

Mrs Ruth Brumby
Notified on:26 July 2023
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:15 Clarendon Road, London, United Kingdom, E17 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Brumby
Notified on:28 June 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:15, Clarendon Road, London, England, E17 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Phillips
Notified on:12 July 2017
Status:Active
Date of birth:June 1957
Nationality:English
Address:Spectrum House 32-34, Gordon House Road, London, NW5 1LP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Officers

Change person director company with change date.

Download
2019-07-14Officers

Change person director company with change date.

Download
2019-07-14Officers

Change person secretary company with change date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.