UKBizDB.co.uk

PENNYCREST CONSULTANCY LIMITED

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

This company is commonly known as Pennycrest Consultancy Limited. The company was founded 37 years ago and was given the registration number 02100569. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PENNYCREST CONSULTANCY LIMITED
Company Number:02100569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Highgate High Street, London, United Kingdom, N6 5JX

Director-Active
63 Badger Close, Stoughton, Guildford, GU2 6PJ

Secretary-Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary30 June 1997Active
Chertsey House, Pannells Court, Guildford, GU1 4EU

Secretary29 September 1995Active
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Secretary31 May 2003Active
Mount Manor House, 16 The Mount, Guildford, GU2 4HS

Secretary24 July 2000Active
Mount Manor House, 16 The Mount, Guildford, GU2 5HS

Secretary24 January 1997Active
Flat 6, 118 Long Acre, London, WC2E 9JA

Director01 May 1994Active
22 Parkfield Avenue, Amersham, HP6 6BE

Director-Active
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director04 December 2014Active

People with Significant Control

Lauren Rose Shalabi Patman
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Mount Manor House, 16 The Mount, Guildford, GU2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Delva Frances Patman
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:63, Highgate High Street, London, United Kingdom, N6 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Address

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

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Capital

Capital allotment shares.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.