UKBizDB.co.uk

PENWAY LIMITED

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

This company is commonly known as Penway Limited. The company was founded 54 years ago and was given the registration number 00980800. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PENWAY LIMITED
Company Number:00980800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1970
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Filey Avenue, London, N16 6JJ

Director-Active
162, Osbaldeston Road, London, N16 6NJ

Secretary25 March 2009Active
25 Moresby Road, London, E5 9LE

Secretary20 December 1996Active
119 Princes Park Avenue, London, NW11 0JS

Secretary-Active
119 Princes Park Avenue, Golders Green, London, NW11 0JS

Director01 January 1994Active
162, Osbaldeston Road, London, N16 6NJ

Director25 March 2009Active
64, Chardmore Road, London, N16 6JH

Director31 March 2009Active
35 Moundfield Road, London, N16 6DT

Director31 March 2009Active
25 Moresby Road, London, E5 9LE

Director-Active
17 Fountayne Road, London, N16 7EA

Director31 March 2009Active
25 Moresby Road, London, E5 9LE

Director-Active
74 Filey Avenue, London, N16 6JJ

Director31 March 2009Active
119 Princes Park Avenue, London, NW11 0JS

Director-Active
119 Princes Park Avenue, London, NW11 0JS

Director-Active
451 West End Avenue, New York Ny, Usa,

Director-Active
Flat 9, 89 Onslow Square, London, SW7 3LT

Director01 November 1994Active

People with Significant Control

Mr Alexander Oestreicher
Notified on:07 February 2022
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:6, Princes Park Avenue, London, United Kingdom, NW11 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Oestreicher
Notified on:01 April 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:74, Filey Avenue, London, United Kingdom, N16 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Faircharm Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-08Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Accounts

Change account reference date company previous extended.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.