PEN PARK LIMITED
Overview
| Company Name | PEN PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05135542 |
| 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 PEN PARK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PEN PARK LIMITED located?
| Registered Office Address | Suite 9, Corum Two, Corum Office Park Crown Way Warmley BS30 8FJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEN PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 23, 2025 |
| Next Accounts Due On | Aug 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 23, 2024 |
What is the status of the latest confirmation statement for PEN PARK LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for PEN PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Linda Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 23, 2024 | 5 pages | AA | ||
Micro company accounts made up to Nov 23, 2023 | 5 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on May 14, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 23, 2022 | 6 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachael Claire Tucker as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 23, 2021 | 4 pages | AA | ||
Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on Feb 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from Little Barn Redhill Bristol BS40 5TG England to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on Nov 10, 2021 | 1 pages | AD01 | ||
Appointment of Dna Property Management Limited as a secretary on Oct 05, 2021 | 2 pages | AP04 | ||
Total exemption full accounts made up to Nov 23, 2020 | 4 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 23, 2019 | 4 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 23, 2018 | 4 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to Little Barn Redhill Bristol BS40 5TG on Apr 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of Angus Ross as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Notification of Chris Patterson as a person with significant control on Oct 15, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Rachael Claire Oram on Mar 22, 2018 | 2 pages | CH01 | ||
Who are the officers of PEN PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DNA PROPERTY MANAGEMENT LIMITED | Secretary | Hailstones Farm Redhill BS40 5TG Bristol Little Barn England |
| 288093720001 | ||||||||||
| PACE, Lucy Hilary | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 107680450002 | |||||||||
| PATTERSON, Chris | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | 107680490003 | |||||||||
| CURWEN, David Barry | Secretary | 13 Percival Road Clifton BS8 3LN Bristol | British | 36905580003 | ||||||||||
| FENSOME, Christopher James | Secretary | (Flat 7) Charlton Road Brentry BS10 6JU Bristol 264 Avon | British | 107482850003 | ||||||||||
| MACKAY, Julie Elizabeth | Secretary | Ryecroft Road Frampton Cotterell BS36 2HP Bristol 27 Avon United Kingdom | British | 118340580002 | ||||||||||
| ROSS, Angus | Secretary | Englishcombe Lane BA2 2ED Bath 17 England | 244156080001 | |||||||||||
| TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||
| BNS SERVICES LIMITED | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom |
| 118762960001 | ||||||||||
| UK COMPANY SECRETARIES LIMITED | Nominee Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 900013390001 | |||||||||||
| ADAMS, Jennifer Elizabeth | Director | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom | United Kingdom | British | 110717420004 | |||||||||
| DAVIS, Linda | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 107482410003 | |||||||||
| DEVAL, Chris | Director | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom | United Kingdom | British | 107482150002 | |||||||||
| FENSOME, Christopher James | Director | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom | United Kingdom | British | 107482850003 | |||||||||
| TREVERTON JONES, Francesca Emily | Director | Badminton Road Downend BS16 6BQ Bristol 18 United Kingdom | United Kingdom | British | 107482650002 | |||||||||
| TRICKEY, Alexandra | Director | 26 Central Avenue Hanham BS15 3PQ Bristol | British | 99544580002 | ||||||||||
| TUCKER, Rachael Claire | Director | Henleaze Road BS9 4NE Bristol 184 England | England | British | 107482790003 | |||||||||
| UK INCORPORATIONS LIMITED | Nominee Director | 11 Church Road KT23 3PB Great Bookham Surrey | 900013380001 |
Who are the persons with significant control of PEN PARK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Chris Patterson | Oct 15, 2018 | 14 Abbots Way BS9 4SW Bristol 14 England | No |
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