12A PENZANCE PLACE LIMITED

Register to unlock more data on OkredoRegister

12A PENZANCE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03660973

Incorporation date

03/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12a Penzance Place, London W11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon26/02/2026
Micro company accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/03/2024
Director's details changed for Mr Peter John Watkin Jones on 2024-03-19
dot icon31/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Director's details changed for Mr Peter John Watkin Jones on 2023-03-19
dot icon20/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/04/2023
Director's details changed for Mr Paul Leese on 2023-03-19
dot icon19/04/2023
Director's details changed for Mrs Deborah Jayne Burgess on 2023-03-19
dot icon19/04/2023
Director's details changed for Adrian Michael Ginsberg on 2023-03-19
dot icon27/03/2023
Director's details changed for Adrian Michael Ginsberg on 2023-03-19
dot icon06/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon06/08/2020
Resolutions
dot icon05/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2020
Termination of appointment of Elena Shalneva as a director on 2020-06-19
dot icon25/06/2020
Director's details changed for Mrs Deborah Jayne Burgess on 2012-11-11
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Director's details changed for Mrs Deborah Jayne Burgess on 2019-12-15
dot icon07/01/2020
Termination of appointment of William Richard Hungerford Pollen as a director on 2019-12-09
dot icon10/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon10/12/2019
Appointment of Ms Caroline Andre Logsdail as a director on 2019-12-09
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon13/03/2018
Appointment of Mr Peter John Watkin Jones as a director on 2018-02-02
dot icon13/03/2018
Registered office address changed from 10 Norwich Street London EC4A 1BD to 12a Penzance Place London W11 4PA on 2018-03-13
dot icon07/03/2018
Termination of appointment of John Hugh Robert Manners as a secretary on 2018-02-02
dot icon07/03/2018
Termination of appointment of John Hugh Robert Manners as a director on 2018-02-02
dot icon07/03/2018
Termination of appointment of Harriet Frances Mary Manners as a director on 2018-02-02
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon19/06/2017
Director's details changed for Deborah Jayne Cotton on 2017-04-30
dot icon01/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/02/2016
Appointment of Harriet Frances Mary Manners as a director on 2016-02-10
dot icon05/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon08/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/12/2014
Director's details changed for The Hon John Hugh Robert Manners on 2014-11-03
dot icon05/12/2014
Secretary's details changed for The Hon John Hugh Robert Manners on 2014-11-03
dot icon05/02/2014
Director's details changed for Deborah Jayne Glenn on 2014-01-28
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/01/2014
Appointment of Mr Paul Leese as a director
dot icon16/01/2014
Termination of appointment of Takashi Kobayashi as a director
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon18/10/2013
Secretary's details changed for The Hon John Hugh Robert Manners on 2013-09-01
dot icon04/10/2013
Director's details changed for The Hon John Hugh Robert Manners on 2013-09-01
dot icon30/01/2013
Appointment of Ms Elena Shalneva as a director
dot icon24/01/2013
Termination of appointment of Annabelle Vahid Mazanderani as a director
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon20/11/2008
Return made up to 03/11/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon25/03/2008
Director and secretary's change of particulars / john manners / 07/03/2008
dot icon19/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon21/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 03/11/07; full list of members
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon22/11/2006
Return made up to 03/11/06; full list of members
dot icon22/11/2006
Secretary's particulars changed;director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon15/11/2005
Return made up to 03/11/05; full list of members
dot icon15/11/2005
Location of debenture register
dot icon13/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon31/05/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon26/11/2004
Return made up to 03/11/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon28/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon26/11/2003
Return made up to 03/11/03; full list of members
dot icon23/12/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon20/11/2002
Return made up to 03/11/02; full list of members
dot icon25/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon24/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/11/2000
Return made up to 03/11/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-04-30
dot icon26/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon10/05/2000
Ad 16/12/99--------- £ si 6@1=6 £ ic 6/12
dot icon08/12/1999
Return made up to 03/11/99; full list of members
dot icon02/07/1999
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon18/03/1999
Ad 11/03/99--------- £ si 4@1=4 £ ic 2/6
dot icon16/03/1999
Resolutions
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon03/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61,411.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
57.72K
-
0.00
61.41K
-
2022
0
57.72K
-
0.00
61.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

57.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple-Morris, Suzanna Marjan
Director
21/10/2002 - 30/11/2007
3
Burgess, Deborah Jayne
Director
07/11/2006 - Present
-
Haynes, Christopher Ian
Director
22/05/2000 - 03/10/2002
-
Manners, John Hugh Robert, The Hon
Secretary
11/03/1999 - 02/02/2018
8
Hudson, Christian William Knowle
Secretary
03/11/1998 - 11/03/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12A PENZANCE PLACE LIMITED

12A PENZANCE PLACE LIMITED is an(a) Active company incorporated on 03/11/1998 with the registered office located at 12a Penzance Place, London W11 4PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12A PENZANCE PLACE LIMITED?

toggle

12A PENZANCE PLACE LIMITED is currently Active. It was registered on 03/11/1998 .

Where is 12A PENZANCE PLACE LIMITED located?

toggle

12A PENZANCE PLACE LIMITED is registered at 12a Penzance Place, London W11 4PA.

What does 12A PENZANCE PLACE LIMITED do?

toggle

12A PENZANCE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12A PENZANCE PLACE LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-04-30.