UKBizDB.co.uk

PENRYN PROPERTIES LTD

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

This company is commonly known as Penryn Properties Ltd. The company was founded 5 years ago and was given the registration number 11490655. The firm's registered office is in CAMBORNE. You can find them at 29 Huntersfield Huntersfield, Tolvaddon, Camborne, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PENRYN PROPERTIES LTD
Company Number:11490655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Huntersfield Huntersfield, Tolvaddon, Camborne, United Kingdom, TR14 0HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Huntersfield, Huntersfield, Tolvaddon, Camborne, United Kingdom, TR14 0HW

Secretary30 July 2018Active
29 Huntersfield, Huntersfield, Tolvaddon, Camborne, United Kingdom, TR14 0HW

Director10 May 2019Active
29 Huntersfield, Huntersfield, Tolvaddon, Camborne, United Kingdom, TR14 0HW

Director30 July 2018Active
29 Huntersfield, Huntersfield, Tolvaddon, Camborne, United Kingdom, TR14 0HW

Director14 March 2019Active

People with Significant Control

Mr. Michael Antony Clegg
Notified on:01 February 2024
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:29 Huntersfield, Huntersfield, Camborne, United Kingdom, TR14 0HW
Nature of control:
  • Significant influence or control
Mr Michael Antony Clegg
Notified on:30 July 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:29 Huntersfield, Huntersfield, Camborne, United Kingdom, TR14 0HW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-09-29Officers

Change person secretary company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.