PENDERWOOD LIMITED
Overview
Company Name | PENDERWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03191008 |
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 PENDERWOOD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PENDERWOOD LIMITED located?
Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENDERWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENDERWOOD LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for PENDERWOOD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||
Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Barry Keith Lattimore as a director on May 29, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on May 20, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 20, 2019 | 1 pages | AD01 | ||
Change of details for Iqvia Ies Overseas Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of PENDERWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 185663500002 | ||||||||
GOODACRE, John | Secretary | 400 Deming Road Chapel Hill North Carolina 27514 Usa | British | Solicitor | 1874930004 | |||||||||
KNOTT, Paul | Secretary | The Gables Elvendon Road Goring-On-Thames RG8 0DT Reading Oxfordshire | British | Company Secretary | 3200150004 | |||||||||
PICKFORD, Paul James | Secretary | 159 New Bond Street W1S 2UD London | British | 55228420001 | ||||||||||
PRICE, Phillip John | Secretary | Home Meadow Terrace Road South RG42 4DS Binfield Berkshire | British | Finance Director | 52534490001 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
FORRESTER, Peter Alan, Doctor | Director | 93 Rosa Maris 29 Ave Des Papalins FOREIGN Monaco Mc9800 Monaco | British | Company Director | 73870030001 | |||||||||
KNOTT, Paul | Director | The Gables Elvendon Road Goring-On-Thames RG8 0DT Reading Oxfordshire | United Kingdom | British | Director | 3200150004 | ||||||||
KNOTT, Paul | Director | The Gables Elvendon Road Goring-On-Thames RG8 0DT Reading Oxfordshire | United Kingdom | British | Company Secretary | 3200150004 | ||||||||
LATTIMORE, Barry Keith | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 253647140001 | ||||||||
MACDONALD, Alasdair | Director | Great Hall 96 Battersea Park Road SW11 4LP London Apartment 29 United Kingdom | United Kingdom | British | Solicitor | 241240350001 | ||||||||
PICKFORD, Paul James | Director | 159 New Bond Street W1S 2UD London | British | Trust Manager | 55228420001 | |||||||||
PRICE, Philip John | Director | 120 Shadow Ridge Place Chapel Hill North Carolina 27516 Usa | British | Finance Director | 52534490002 | |||||||||
TUCK, John Edward | Director | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | England | British | Trust Manager | 72940830001 | ||||||||
WHITE, David Findlay | Director | Little Barlows Frieth RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | Director | 62316810001 | ||||||||
WILSON, Michael Norman | Director | 8 High Mead HA1 2TX Harrow Middlesex | England | British | Director | 73384020002 | ||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of PENDERWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Ies Overseas Holdings Limited | Apr 06, 2016 | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
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