Penhurst Properties Limited LONDON


Penhurst Properties started in year 1987 as Private Limited Company with registration number 02200819. The Penhurst Properties company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Penhurst House. Postal code: SW11 3BY.

At present there are 8 directors in the the company, namely John E., Peter H. and Samantha K. and others. In addition one secretary - Stuart P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Penhurst Properties Limited Address / Contact

Office Address Penhurst House
Office Address2 352-356 Battersea Park Road
Town London
Post code SW11 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200819
Date of Incorporation Mon, 30th Nov 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John E.

Position: Director

Appointed: 19 December 2023

Peter H.

Position: Director

Appointed: 18 January 2023

Samantha K.

Position: Director

Appointed: 01 January 2020

William T.

Position: Director

Appointed: 21 November 2017

Stuart P.

Position: Director

Appointed: 12 July 2016

Ricardo T.

Position: Director

Appointed: 12 July 2016

Stuart P.

Position: Secretary

Appointed: 02 August 2015

Michael P.

Position: Director

Appointed: 01 August 2011

John E.

Position: Director

Appointed: 31 December 1990

Guy T.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2016

Mark F.

Position: Secretary

Appointed: 01 April 2015

Resigned: 01 August 2015

Minna-Liisa L.

Position: Secretary

Appointed: 29 September 2014

Resigned: 31 March 2015

Minna-Liisa L.

Position: Director

Appointed: 13 March 2014

Resigned: 24 April 2015

Rupert S.

Position: Director

Appointed: 01 December 2013

Resigned: 31 December 2016

Toby N.

Position: Director

Appointed: 11 March 2009

Resigned: 01 May 2010

Lee B.

Position: Director

Appointed: 17 April 2008

Resigned: 13 November 2014

Lee B.

Position: Secretary

Appointed: 11 September 2007

Resigned: 29 September 2014

Glyndwr T.

Position: Director

Appointed: 01 August 2004

Resigned: 30 September 2012

Giles T.

Position: Director

Appointed: 03 October 2003

Resigned: 28 June 2004

Paul B.

Position: Director

Appointed: 17 September 2003

Resigned: 10 November 2008

Robert R.

Position: Secretary

Appointed: 04 September 2003

Resigned: 11 September 2007

Colin S.

Position: Director

Appointed: 19 April 2001

Resigned: 30 January 2003

Stuart W.

Position: Director

Appointed: 14 April 2000

Resigned: 31 December 2014

Colin S.

Position: Secretary

Appointed: 01 July 1999

Resigned: 17 September 2003

James O.

Position: Director

Appointed: 25 May 1999

Resigned: 21 September 1999

Alastair J.

Position: Director

Appointed: 09 November 1998

Resigned: 06 September 2001

Charles N.

Position: Director

Appointed: 04 January 1995

Resigned: 11 March 2009

Emma H.

Position: Director

Appointed: 12 June 1992

Resigned: 04 January 1995

Richard H.

Position: Secretary

Appointed: 01 February 1992

Resigned: 01 July 1999

Richard H.

Position: Director

Appointed: 01 February 1992

Resigned: 04 December 2019

Bernard G.

Position: Director

Appointed: 31 December 1990

Resigned: 01 February 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Penhurst Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Penhurst Holdings Limited

Penhurst House 352-356 Battersea Park Road, London, SW11 3BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10104111
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John E.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 1753 700
Current Assets4 3934 706
Debtors1771 006
Net Assets Liabilities36 79034 765
Other Debtors4773
Other
Accrued Liabilities213407
Accumulated Depreciation Impairment Property Plant Equipment412193
Additions Other Than Through Business Combinations Investment Property Fair Value Model 651
Amounts Owed By Group Undertakings119
Amounts Owed To Group Undertakings294295
Average Number Employees During Period1618
Corporation Tax Payable6916
Creditors1 0381 132
Current Asset Investments41 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10
Disposals Investment Property Fair Value Model 4 986
Disposals Property Plant Equipment 10
Fixed Assets84 40680 663
Increase From Depreciation Charge For Year Property Plant Equipment 4
Investment Property84 07179 736
Investment Property Fair Value Model84 07179 736
Investments Fixed Assets295898
Net Current Assets Liabilities3 3553 574
Other Creditors246306
Other Investments Other Than Loans295898
Prepayments119113
Property Plant Equipment Gross Cost452447
Provisions For Liabilities Balance Sheet Subtotal10 1129 561
Total Additions Including From Business Combinations Property Plant Equipment 5
Total Assets Less Current Liabilities87 76184 237
Trade Creditors Trade Payables216108
Trade Debtors Trade Receivables850

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements