Penther Property Holdings Limited WELLINGBOROUGH


Penther Property Holdings started in year 1999 as Private Limited Company with registration number 03754948. The Penther Property Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Wellingborough at Unit 2 Airfield Road Trading Estate. Postal code: NN29 7XA. Since September 25, 2007 Penther Property Holdings Limited is no longer carrying the name Paving Direct.

The company has 2 directors, namely Alan L., Benjamin P.. Of them, Benjamin P. has been with the company the longest, being appointed on 21 April 1999 and Alan L. has been with the company for the least time - from 12 November 2012. As of 27 April 2024, there were 3 ex secretaries - Stuart L., Sandra D. and others listed below. There were no ex directors.

Penther Property Holdings Limited Address / Contact

Office Address Unit 2 Airfield Road Trading Estate
Office Address2 Airfield Road Podington
Town Wellingborough
Post code NN29 7XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754948
Date of Incorporation Tue, 20th Apr 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Alan L.

Position: Director

Appointed: 12 November 2012

Benjamin P.

Position: Director

Appointed: 21 April 1999

Stuart L.

Position: Secretary

Appointed: 01 August 2006

Resigned: 28 February 2011

Sandra D.

Position: Secretary

Appointed: 22 June 2004

Resigned: 31 December 2004

Wendy P.

Position: Secretary

Appointed: 21 April 1999

Resigned: 22 June 2004

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 21 April 1999

Legal Directors Ltd (comp Nbr 3368733)

Position: Nominee Director

Appointed: 20 April 1999

Resigned: 21 April 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Ben P. The abovementioned PSC and has 75,01-100% shares.

Ben P.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Paving Direct September 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-43 605-39 970-32 620-18 877-2 62017 971       
Balance Sheet
Current Assets1 0667539033 5491 9804922 1274 6327 25544 58758 13328 99940 054
Net Assets Liabilities     17 97135 46556 56180 059132 045191 551241 369276 424
Cash Bank In Hand166113196          
Debtors900640707          
Net Assets Liabilities Including Pension Asset Liability-43 605-39 970-32 620-18 877-2 62017 971       
Tangible Fixed Assets256 897255 517254 413          
Reserves/Capital
Called Up Share Capital6 7526 7526 752          
Profit Loss Account Reserve-50 357-46 722-39 372          
Shareholder Funds-43 605-39 970-32 620-18 877-2 62017 971       
Other
Average Number Employees During Period         1111
Creditors     234 891219 032200 441179 566164 912118 95240 00016 000
Fixed Assets256 897255 517254 413253 530252 963252 370252 370252 370252 370252 370252 370252 370252 370
Net Current Assets Liabilities1 0667539033 5491 9804922 1274 6327 25544 58758 13328 99940 054
Other Operating Expenses Format2      18 84617 77415 804    
Profit Loss      17 49521 09623 498    
Raw Materials Consumables Used      7 2308 9235 078    
Total Assets Less Current Liabilities257 963256 270255 316257 079254 943252 862254 497257 002259 625296 957310 503281 369292 424
Turnover Revenue      43 57147 79344 380    
Creditors Due After One Year301 568296 240287 936275 956257 563234 891       
Number Shares Allotted6 7526 7526 752          
Par Value Share111          
Share Capital Allotted Called Up Paid6 7526 7526 752          
Tangible Fixed Assets Cost Or Valuation263 423263 423263 423          
Tangible Fixed Assets Depreciation6 5267 9069 010          
Tangible Fixed Assets Depreciation Charged In Period 1 3801 104          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements