PENN HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

PENN HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316576

Incorporation date

10/02/1997

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon07/12/2010
Application to strike the company off the register
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon15/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Trafalgar Officers Limited on 2010-02-12
dot icon15/03/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2010-02-12
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 12/02/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon28/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon28/12/2008
Director appointed trafalgar officers LIMITED
dot icon28/12/2008
Director appointed christopher george white
dot icon28/12/2008
Director appointed maurice moses benady
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon08/12/2008
Return made up to 12/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/04/2007
Full accounts made up to 2006-03-31
dot icon21/03/2007
Return made up to 12/02/07; full list of members
dot icon02/01/2007
Full accounts made up to 2005-03-31
dot icon21/03/2006
Return made up to 12/02/06; full list of members
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon15/11/2005
Auditor's resignation
dot icon23/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon11/04/2005
Return made up to 12/02/05; full list of members
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon28/09/2004
Particulars of mortgage/charge
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon20/06/2004
Secretary's particulars changed
dot icon09/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Director's particulars changed
dot icon23/02/2004
Return made up to 12/02/04; full list of members
dot icon05/01/2004
Memorandum and Articles of Association
dot icon05/01/2004
Resolutions
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 12/02/03; full list of members
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon17/02/2003
Declaration of satisfaction of mortgage/charge
dot icon17/02/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Director's particulars changed
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 12/02/02; full list of members
dot icon14/10/2001
Director's particulars changed
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 12/02/01; no change of members
dot icon15/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon04/03/2001
Secretary resigned
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon12/03/2000
Return made up to 12/02/00; full list of members
dot icon12/09/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Return made up to 11/02/99; full list of members
dot icon11/10/1998
Director resigned
dot icon11/10/1998
New director appointed
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Secretary's particulars changed
dot icon24/06/1998
Director's particulars changed
dot icon12/05/1998
Return made up to 11/02/98; full list of members
dot icon13/05/1997
Memorandum and Articles of Association
dot icon20/04/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed
dot icon03/04/1997
Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/03/1997
Certificate of change of name
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Philip John
Director
21/02/2001 - 14/07/2004
158
F&C REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
14/07/2004 - Present
93
TRAFALGAR OFFICERS LIMITED
Corporate Director
09/11/2008 - Present
79
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/1997 - 09/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/02/1997 - 09/03/1997
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENN HOUSE ESTATES LIMITED

PENN HOUSE ESTATES LIMITED is an(a) Dissolved company incorporated on 10/02/1997 with the registered office located at 3rd Floor 5 Wigmore Street, London W1U 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENN HOUSE ESTATES LIMITED?

toggle

PENN HOUSE ESTATES LIMITED is currently Dissolved. It was registered on 10/02/1997 and dissolved on 04/04/2011.

Where is PENN HOUSE ESTATES LIMITED located?

toggle

PENN HOUSE ESTATES LIMITED is registered at 3rd Floor 5 Wigmore Street, London W1U 1PB.

What does PENN HOUSE ESTATES LIMITED do?

toggle

PENN HOUSE ESTATES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PENN HOUSE ESTATES LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.