PENHURST PROPERTIES LIMITED

PENHURST PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENHURST PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02200819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENHURST PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PENHURST PROPERTIES LIMITED located?

    Registered Office Address
    Penhurst House
    352-356 Battersea Park Road
    SW11 3BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PENHURST PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSTMARSH LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for PENHURST PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for PENHURST PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for PENHURST PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    12 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Guy Thomas as a director on Oct 22, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Croft Elkington as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Peter Hughes as a director on Jan 18, 2023

    2 pagesAP01

    Satisfaction of charge 234 in full

    1 pagesMR04

    Registration of charge 022008190273, created on Jan 23, 2023

    15 pagesMR01

    Total exemption full accounts made up to Apr 30, 2022

    12 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Penhurst Holdings Limited as a person with significant control on Sep 08, 2022

    2 pagesPSC05

    Notification of Penhurst Holdings Limited as a person with significant control on Jun 07, 2022

    1 pagesPSC02

    Cessation of John Crofts Elkington as a person with significant control on Jun 07, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2021

    13 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    14 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 022008190265 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    Appointment of Mrs Samantha Caroline Knight as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Richard Ashley Hickie as a director on Dec 04, 2019

    1 pagesTM01

    Registration of charge 022008190272, created on Apr 18, 2019

    21 pagesMR01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of PENHURST PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Stuart
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Secretary
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    202173330001
    ELKINGTON, John Croft
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    United KingdomBritishCompany Director241100880002
    ELKINGTON, John Crofts
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishProperty Dealer/Developer40518200018
    HUGHES, Peter
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    WalesBritishDirector285281140001
    KNIGHT, Samantha Caroline
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishDirector265890840001
    PAGE, Stuart Ross
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishFinance Director210108140001
    PARKER, Michael Anthony
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishDirector163103480001
    TROMBETTA, Ricardo
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandItalianDirector200460120002
    BROOKS, Lee Michael
    6 Mill Bank
    TN9 1PY Tonbridge
    Kent
    Secretary
    6 Mill Bank
    TN9 1PY Tonbridge
    Kent
    British124455180001
    FARLEY, Mark
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Secretary
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    196473680001
    GARRETT, Bernard Joachim
    51 Lyndhurst Way
    Peckham
    SE15 5AG London
    Secretary
    51 Lyndhurst Way
    Peckham
    SE15 5AG London
    British5137450001
    HICKIE, Richard Ashley
    12 Petworth Street
    SW11 4QR London
    Secretary
    12 Petworth Street
    SW11 4QR London
    BritishChartered Accountant3267900001
    LAWRENCE, Minna-Liisa
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Secretary
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    191354730001
    RADLEY, Robert Joseph
    50 Southfleet Road
    BR6 9SW Orpington
    Kent
    Secretary
    50 Southfleet Road
    BR6 9SW Orpington
    Kent
    British45304380001
    SINCLAIR, Colin Stewart
    Owley 0ast
    TN30 7HL Wittersham
    Kent
    Secretary
    Owley 0ast
    TN30 7HL Wittersham
    Kent
    British66653050002
    BROOKS, Lee Michael
    6 Mill Bank
    TN9 1PY Tonbridge
    Kent
    Director
    6 Mill Bank
    TN9 1PY Tonbridge
    Kent
    EnglandBritishAccountant124455180001
    BROWN, Paul Tyndale
    7 Wynards
    Magdaven Street
    EX2 4HX Exeter
    Devon
    Director
    7 Wynards
    Magdaven Street
    EX2 4HX Exeter
    Devon
    BritishConsulting Psychologist61721500004
    GARRETT, Bernard Joachim
    51 Lyndhurst Way
    Peckham
    SE15 5AG London
    Director
    51 Lyndhurst Way
    Peckham
    SE15 5AG London
    BritishProperty Developer5137450001
    HICKIE, Richard Ashley
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishChartered Accountant3267900001
    HODGSON, Emma
    50 Lillieshall Road
    SW4 0LP London
    Director
    50 Lillieshall Road
    SW4 0LP London
    BritishChartered Accountant28439820001
    JESSEL, Alastair John
    Bockingfold Manor
    Ladham Road
    TN17 1LY Goudhurst
    Kent
    Director
    Bockingfold Manor
    Ladham Road
    TN17 1LY Goudhurst
    Kent
    EnglandBritishStone Importer Retailer5025950006
    LAWRENCE, Minna-Liisa Liisa
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    United KingdomFinnishCompany Director182406900002
    NEWTON, Charles James Hamilton
    Glebe Stables
    Hastings Road
    TN31 6NH Northiam
    East Sussex
    Director
    Glebe Stables
    Hastings Road
    TN31 6NH Northiam
    East Sussex
    United KingdomBritishProperty Investment73985820001
    NICHOLSON, Toby Ian Royds Gordon
    Cicada Road
    Wandsworth
    SW18 2NZ London
    70
    Director
    Cicada Road
    Wandsworth
    SW18 2NZ London
    70
    United KingdomBritishSurvey136923890001
    OLIVER, James Toby Edward
    7 Gloucester Yard
    121-123 Gloucester Road
    BN1 4AF Brighton
    East Sussex
    Director
    7 Gloucester Yard
    121-123 Gloucester Road
    BN1 4AF Brighton
    East Sussex
    United KingdomBritishProperty Developer76547070001
    SEBAG-MONTEFIORE, Rupert Owen
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishCompany Director15150360002
    SINCLAIR, Colin Stewart
    Owley 0ast
    TN30 7HL Wittersham
    Kent
    Director
    Owley 0ast
    TN30 7HL Wittersham
    Kent
    BritishAccountant66653050002
    TATTON BROWN, Giles Eden
    20 Avenue Saintevictoire
    13100 Aix-En-Provence
    France
    Director
    20 Avenue Saintevictoire
    13100 Aix-En-Provence
    France
    United KingdomBritishProperty Consultant100519240001
    TAYLOR, Glyndwr Joseph
    Clos Brenin
    Brynsadler
    CF72 9GA Pontyclun
    54
    Mid Glamorgan
    Wales
    Director
    Clos Brenin
    Brynsadler
    CF72 9GA Pontyclun
    54
    Mid Glamorgan
    Wales
    United KingdomBritishBusiness Consultant25547810004
    THOMAS, Guy William
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishNon-Executive Director116697880001
    THOMAS, William Guy
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Director
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    EnglandBritishDirector54968670001
    WELLS, Stuart Henry
    Mulberries
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    W Sussex
    Director
    Mulberries
    Birchwood Grove Road
    RH15 0DL Burgess Hill
    W Sussex
    United KingdomBritishPrivate Banking Consultant27360850001

    Who are the persons with significant control of PENHURST PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    England
    Jun 07, 2022
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10104111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Crofts Elkington
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Apr 06, 2016
    352-356 Battersea Park Road
    SW11 3BY London
    Penhurst House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0