UKBizDB.co.uk

PENRO ESTATES LIMITED

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

This company is commonly known as Penro Estates Limited. The company was founded 53 years ago and was given the registration number 01004267. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Oxford House Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENRO ESTATES LIMITED
Company Number:01004267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oxford House Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Secretary19 October 2022Active
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director08 September 2023Active
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director19 October 2022Active
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director08 September 2023Active
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director19 October 2022Active
Broomyfields, Horse Shoe Green, Mark Beech, Edenbridge, England, TN8 5PA

Secretary01 July 2016Active
Streetfield Farm, Nutley, TN22 3LJ

Secretary-Active
Little Gill, Spode Lane, Cowden, Edenbridge, TN8 7HH

Secretary12 August 1996Active
Broomyfields, Horse Shoe Green Mark Beech, Edenbridge, TN8 5PA

Director-Active
Broomyfields, Horse Shoe Green, Mark Beech, Edenbridge, England, TN8 5PA

Director01 July 2016Active
Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA

Director19 October 2022Active
Streetfield Farm, Nutley, TN22 3LJ

Director-Active
Arden Lodge, Chapel Lane, Forest Row, RH18 5BU

Director-Active
Little Gill, Spode Lane, Cowden, Edenbridge, TN8 7HH

Director12 August 1996Active
12 Atlanta Street, London, SW6 6TR

Director-Active

People with Significant Control

Mr Fabio Arciero
Notified on:08 September 2023
Status:Active
Date of birth:April 1982
Nationality:Italian
Country of residence:England
Address:Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sophia Margarita Dearie
Notified on:22 October 2022
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Gillies Hunter
Notified on:19 October 2022
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Scott Hunter
Notified on:19 October 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
W Holdings Ltd
Notified on:19 October 2022
Status:Active
Country of residence:England
Address:Yew Tree House, Lewes Road, Forest Row, England, RH18 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ridge Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broomyfields, Horse Shoe Green, Edenbridge, England, TN8 5PA
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-18Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Change of constitution

Statement of companys objects.

Download
2022-11-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.