PENHURST PROPERTIES LIMITED
Overview
Company Name | PENHURST PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02200819 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PENHURST PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ROSTMARSH LIMITED | Nov 30, 1987 | Nov 30, 1987 |
What are the latest accounts for PENHURST PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for PENHURST PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for PENHURST PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Guy Thomas as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Croft Elkington as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Hughes as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 234 in full | 1 pages | MR04 | ||
Registration of charge 022008190273, created on Jan 23, 2023 | 15 pages | MR01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Penhurst Holdings Limited as a person with significant control on Sep 08, 2022 | 2 pages | PSC05 | ||
Notification of Penhurst Holdings Limited as a person with significant control on Jun 07, 2022 | 1 pages | PSC02 | ||
Cessation of John Crofts Elkington as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022008190265 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||
Appointment of Mrs Samantha Caroline Knight as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Ashley Hickie as a director on Dec 04, 2019 | 1 pages | TM01 | ||
Registration of charge 022008190272, created on Apr 18, 2019 | 21 pages | MR01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PENHURST PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Stuart | Secretary | 352-356 Battersea Park Road SW11 3BY London Penhurst House | 202173330001 | |||||||
ELKINGTON, John Croft | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | United Kingdom | British | Company Director | 241100880002 | ||||
ELKINGTON, John Crofts | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Property Dealer/Developer | 40518200018 | ||||
HUGHES, Peter | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | Wales | British | Director | 285281140001 | ||||
KNIGHT, Samantha Caroline | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Director | 265890840001 | ||||
PAGE, Stuart Ross | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Finance Director | 210108140001 | ||||
PARKER, Michael Anthony | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Director | 163103480001 | ||||
TROMBETTA, Ricardo | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | Italian | Director | 200460120002 | ||||
BROOKS, Lee Michael | Secretary | 6 Mill Bank TN9 1PY Tonbridge Kent | British | 124455180001 | ||||||
FARLEY, Mark | Secretary | 352-356 Battersea Park Road SW11 3BY London Penhurst House | 196473680001 | |||||||
GARRETT, Bernard Joachim | Secretary | 51 Lyndhurst Way Peckham SE15 5AG London | British | 5137450001 | ||||||
HICKIE, Richard Ashley | Secretary | 12 Petworth Street SW11 4QR London | British | Chartered Accountant | 3267900001 | |||||
LAWRENCE, Minna-Liisa | Secretary | 352-356 Battersea Park Road SW11 3BY London Penhurst House | 191354730001 | |||||||
RADLEY, Robert Joseph | Secretary | 50 Southfleet Road BR6 9SW Orpington Kent | British | 45304380001 | ||||||
SINCLAIR, Colin Stewart | Secretary | Owley 0ast TN30 7HL Wittersham Kent | British | 66653050002 | ||||||
BROOKS, Lee Michael | Director | 6 Mill Bank TN9 1PY Tonbridge Kent | England | British | Accountant | 124455180001 | ||||
BROWN, Paul Tyndale | Director | 7 Wynards Magdaven Street EX2 4HX Exeter Devon | British | Consulting Psychologist | 61721500004 | |||||
GARRETT, Bernard Joachim | Director | 51 Lyndhurst Way Peckham SE15 5AG London | British | Property Developer | 5137450001 | |||||
HICKIE, Richard Ashley | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Chartered Accountant | 3267900001 | ||||
HODGSON, Emma | Director | 50 Lillieshall Road SW4 0LP London | British | Chartered Accountant | 28439820001 | |||||
JESSEL, Alastair John | Director | Bockingfold Manor Ladham Road TN17 1LY Goudhurst Kent | England | British | Stone Importer Retailer | 5025950006 | ||||
LAWRENCE, Minna-Liisa Liisa | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | United Kingdom | Finnish | Company Director | 182406900002 | ||||
NEWTON, Charles James Hamilton | Director | Glebe Stables Hastings Road TN31 6NH Northiam East Sussex | United Kingdom | British | Property Investment | 73985820001 | ||||
NICHOLSON, Toby Ian Royds Gordon | Director | Cicada Road Wandsworth SW18 2NZ London 70 | United Kingdom | British | Survey | 136923890001 | ||||
OLIVER, James Toby Edward | Director | 7 Gloucester Yard 121-123 Gloucester Road BN1 4AF Brighton East Sussex | United Kingdom | British | Property Developer | 76547070001 | ||||
SEBAG-MONTEFIORE, Rupert Owen | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Company Director | 15150360002 | ||||
SINCLAIR, Colin Stewart | Director | Owley 0ast TN30 7HL Wittersham Kent | British | Accountant | 66653050002 | |||||
TATTON BROWN, Giles Eden | Director | 20 Avenue Saintevictoire 13100 Aix-En-Provence France | United Kingdom | British | Property Consultant | 100519240001 | ||||
TAYLOR, Glyndwr Joseph | Director | Clos Brenin Brynsadler CF72 9GA Pontyclun 54 Mid Glamorgan Wales | United Kingdom | British | Business Consultant | 25547810004 | ||||
THOMAS, Guy William | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Non-Executive Director | 116697880001 | ||||
THOMAS, William Guy | Director | 352-356 Battersea Park Road SW11 3BY London Penhurst House | England | British | Director | 54968670001 | ||||
WELLS, Stuart Henry | Director | Mulberries Birchwood Grove Road RH15 0DL Burgess Hill W Sussex | United Kingdom | British | Private Banking Consultant | 27360850001 |
Who are the persons with significant control of PENHURST PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penhurst Holdings Limited | Jun 07, 2022 | 352-356 Battersea Park Road SW11 3BY London Penhurst House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Crofts Elkington | Apr 06, 2016 | 352-356 Battersea Park Road SW11 3BY London Penhurst House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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