About

Registered Number: 04154297
Date of Incorporation: 06/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Based in Herts, Pendley Estates (Kings Langley) Ltd was founded on 06 February 2001, it has a status of "Active". Pendley Estates (Kings Langley) Ltd has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACOTT SMITH, Stephen George 23 March 2001 - 1
CLAYTON, Richard William 23 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AA01 - Change of accounting reference date 06 July 2020
CS01 - N/A 23 April 2020
AA01 - Change of accounting reference date 23 April 2020
CS01 - N/A 19 February 2019
AAMD - Amended Accounts 26 November 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 12 March 2018
PSC04 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 03 March 2007
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 21 February 2003
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 08 March 2002
225 - Change of Accounting Reference Date 08 March 2002
MEM/ARTS - N/A 11 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
CERTNM - Change of name certificate 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.