About

Registered Number: 02300465
Date of Incorporation: 27/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4PB,

 

Penhill Park Ltd was established in 1988, it has a status of "Active". There are 29 directors listed as Ward, Valerie, Bennett, Susan Jane, Bull, Edith, Mulvaney, Neil Patrick, Ward, Richard, Ward, Valerie, Amos, Doreen Kathleen Perring, Appleby, Ernest John, Bentley, Alan, Brewer, Alan Thomas, Carter, Eric, Fisher, Sally, Grafton, John Gerard Noel, Harris, Ronald, Lievesley, Keith Paul, Ludlow, Ernest Richard, Ludlow, Ernest Norman, Ludlow, Jeannette, Shaw, John, Sidgreaves, Joan, Siggs, Mary Linda, Siggs, Roger Anthony, Skinner, Joyce Muriel, Theobald, Betty Irene, Theobald, Betty Irene, Tomkinson, Maurice Leslie, Wells, Lesley Monica, Wildwood, Jean Elizabeth, Wright, Philip Trevor for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Susan Jane 26 October 2014 - 1
BULL, Edith 01 February 2012 - 1
MULVANEY, Neil Patrick 29 December 2017 - 1
WARD, Richard 24 October 2015 - 1
WARD, Valerie 24 October 2015 - 1
AMOS, Doreen Kathleen Perring N/A 20 February 1993 1
APPLEBY, Ernest John 02 October 1994 12 October 1996 1
BENTLEY, Alan 12 October 1996 18 December 2014 1
BREWER, Alan Thomas 09 October 1999 06 October 2001 1
CARTER, Eric 04 November 1995 12 October 1996 1
FISHER, Sally 07 November 2009 02 January 2019 1
GRAFTON, John Gerard Noel 12 October 1996 25 November 1999 1
HARRIS, Ronald N/A 06 October 2001 1
LIEVESLEY, Keith Paul 01 February 2012 26 November 2016 1
LUDLOW, Ernest Richard 09 September 2005 30 October 2010 1
LUDLOW, Ernest Norman 21 January 2002 09 September 2005 1
LUDLOW, Jeannette 12 October 1996 06 October 2001 1
SHAW, John 20 February 1993 09 October 1999 1
SIDGREAVES, Joan N/A 06 October 2001 1
SIGGS, Mary Linda 28 October 2006 01 February 2008 1
SIGGS, Roger Anthony 06 October 2001 01 March 2002 1
SKINNER, Joyce Muriel 02 October 1994 06 October 2001 1
THEOBALD, Betty Irene 20 April 2002 28 October 2006 1
THEOBALD, Betty Irene N/A 02 October 1994 1
TOMKINSON, Maurice Leslie N/A 12 October 1996 1
WELLS, Lesley Monica 01 February 2012 23 December 2013 1
WILDWOOD, Jean Elizabeth 26 October 2013 17 July 2015 1
WRIGHT, Philip Trevor 07 October 2000 10 January 2002 1
Secretary Name Appointed Resigned Total Appointments
WARD, Valerie 24 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 06 January 2020
CH03 - Change of particulars for secretary 03 January 2020
AA - Annual Accounts 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 October 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 08 September 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH03 - Return of purchase of own shares 20 February 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 14 February 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 04 March 2011
SH01 - Return of Allotment of shares 03 March 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
AA - Annual Accounts 10 September 2007
RESOLUTIONS - N/A 06 September 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
MEM/ARTS - N/A 31 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 10 September 2004
RESOLUTIONS - N/A 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 08 November 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 17 January 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
AA - Annual Accounts 29 October 1996
288 - N/A 18 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 20 January 1995
288 - N/A 01 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 30 October 1994
AA - Annual Accounts 30 October 1994
AUD - Auditor's letter of resignation 27 October 1994
363s - Annual Return 24 February 1994
288 - N/A 07 February 1994
AA - Annual Accounts 22 December 1993
288 - N/A 22 August 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 24 December 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 17 January 1992
288 - N/A 26 September 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1991
288 - N/A 14 January 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 17 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1989
287 - Change in situation or address of Registered Office 08 December 1988
288 - N/A 08 December 1988
NEWINC - New incorporation documents 27 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.