UKBizDB.co.uk

PENWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Penwood Developments Limited. The company was founded 17 years ago and was given the registration number 06009019. The firm's registered office is in COWES. You can find them at 19 Gurnard Heights, , Cowes, Isle Of Wight. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PENWOOD DEVELOPMENTS LIMITED
Company Number:06009019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19 Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gurnard Heights, Cowes, PO31 8EF

Secretary24 November 2006Active
3, Kite Hill, Wootton Bridge, Ryde, England, PO33 4LE

Director02 February 2016Active
5, Quarr Close, Ryde, England, PO33 4EN

Director02 February 2016Active
19, Gurnard Heights, Cowes, PO31 8EF

Director24 November 2006Active
27, Paddock Drive, Bembridge, England, PO35 5TL

Director01 May 2010Active
3, Kite Hill, Wootton Bridge, Ryde, England, PO33 4LE

Director02 February 2016Active
White House, Ducie Avenue, Bembridge, PO35 5NE

Director24 November 2006Active

People with Significant Control

Mr Clive Lawrence Gissing
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:5, Quarr Close, Ryde, England, PO33 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Churchill
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:3, Kite Hill, Ryde, England, PO33 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Woodford
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:27, Paddock Drive, Bembridge, England, PO35 5TL
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-10Address

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

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Accounts

Change account reference date company previous extended.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.