UKBizDB.co.uk

PENWAKE PROPERTIES LIMITED

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

This company is commonly known as Penwake Properties Limited. The company was founded 20 years ago and was given the registration number 04981010. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PENWAKE PROPERTIES LIMITED
Company Number:04981010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Carless Avenue, Birmingham, England, B17 9BN

Secretary01 January 2007Active
Belle Vue, Belle Vue Drive, Mucklow Hill, Halesowen, England, B62 8NU

Director08 January 2018Active
19, Carless Avenue, Birmingham, England, B17 9BN

Director13 June 2018Active
41 Windmill End, Netherton, Dudley, DY2 9HU

Secretary01 December 2003Active
51 Cotwall End Road, Dudley, DY3 3EJ

Director01 December 2003Active
34, Gilmorton Close, Birmingham, England, B17 8QR

Director02 February 2004Active
84 Harborne Road, Oldbury, B68 9JH

Director02 February 2004Active

People with Significant Control

Mr Jonathan Mark Robinson
Notified on:20 February 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Belle Vue, Belle Vue Drive, Mucklow Hill, Halesowen, England, B62 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Paul Robinson
Notified on:20 February 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:19, Carless Avenue, Birmingham, England, B17 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Arthur Philip Dale Robinson
Notified on:08 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:51, Cotwall End Road, Dudley, United Kingdom, DY3 3EJ
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 (7 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
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-24Resolution

Resolution.

Download
2022-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-22Address

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

Download
2021-03-04Capital

Capital alter shares subdivision.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Address

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

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Officers

Change person secretary company with change date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.