About

Registered Number: 06131116
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Beech Tree Cottage 51 Longton Road, Barlaston, Stoke-On-Trent, Staffordshire, ST12 9AR

 

Penkhull Estates Ltd was registered on 28 February 2007 with its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 April 2020
AA01 - Change of accounting reference date 21 January 2020
AA - Annual Accounts 16 October 2019
AA01 - Change of accounting reference date 16 July 2019
AA01 - Change of accounting reference date 16 July 2019
AA01 - Change of accounting reference date 18 April 2019
CS01 - N/A 10 April 2019
AA01 - Change of accounting reference date 28 January 2019
AA - Annual Accounts 25 July 2018
AA01 - Change of accounting reference date 25 April 2018
CS01 - N/A 23 April 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 10 March 2015
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 April 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
CERTNM - Change of name certificate 30 August 2008
225 - Change of Accounting Reference Date 19 August 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
225 - Change of Accounting Reference Date 03 October 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 2008 Outstanding

N/A

Debenture 14 January 2008 Outstanding

N/A

Legal charge 31 July 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.