UKBizDB.co.uk

PENWORTH PROPERTY LTD.

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

This company is commonly known as Penworth Property Ltd.. The company was founded 28 years ago and was given the registration number 03087450. The firm's registered office is in RUGBY. You can find them at 44-46 Regent Street, , Rugby, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PENWORTH PROPERTY LTD.
Company Number:03087450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:44-46 Regent Street, Rugby, England, CV21 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Clifton Road, Rugby, England, CV21 3QN

Secretary30 November 2006Active
141, Clifton Road, Rugby, England, CV21 3QN

Director15 August 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary04 August 1995Active
June Cottage, 2 Cross Park, Berrynarbor, Ilfracombe, EX34 9SZ

Secretary28 February 2005Active
43 Kilsby Road, Barby, Rugby, CV23 8TU

Secretary15 August 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director04 August 1995Active
The Wharf Inn, Wharf Road, Fenny Compton, Southam, England, CV47 2FE

Director01 August 2014Active
The Wharf Inn, Wharf Road, Fenny Compton, Southam, United Kingdom, CV47 2FE

Director05 April 2006Active
43 Kilsby Road, Barby, Rugby, CV23 8TU

Director15 August 1995Active

People with Significant Control

Mrs Penelope Jane Waller
Notified on:01 May 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:141, Clifton Road, Rugby, England, CV21 3QN
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-07Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-05-14Address

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

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person secretary company with change date.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Address

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

Download
2018-11-12Resolution

Resolution.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.