This company is commonly known as Penrose Street Holdings Ltd. The company was founded 9 years ago and was given the registration number 09079061. The firm's registered office is in HORSHAM. You can find them at 44 Springfield House, , Horsham, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PENROSE STREET HOLDINGS LTD |
---|---|---|
Company Number | : | 09079061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Springfield House, Horsham, West Sussex, RH12 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 26 Delta House, 175-177 Borough High Street, London, England, SE1 1HR | Director | 10 June 2014 | Active |
Mr Rajesh Thaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 26 Delta House, 175-177 Borough High Street, London, England, SE1 1HR |
Nature of control | : |
|
Mrs Sheetal Thaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 26 Delta House, 175-177 Borough High Street, London, England, SE1 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Officers | Change person director company with change date. | Download |
2014-06-26 | Capital | Capital allotment shares. | Download |
2014-06-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.