About

Registered Number: 04079891
Date of Incorporation: 28/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Penlee House Ltd was founded on 28 September 2000 and has its registered office in Kingston Upon Thames, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Gardner, Robert James, Roake, Mark Douglas, Wassell, John Gilbert, Da Roza, Suzanne Louise, Rowland, Michael Louis are listed as directors of Penlee House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Robert James 19 November 2001 - 1
ROAKE, Mark Douglas 28 September 2000 - 1
WASSELL, John Gilbert 28 September 2000 - 1
ROWLAND, Michael Louis 01 July 2002 27 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DA ROZA, Suzanne Louise 28 September 2000 19 June 2008 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 04 May 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 01 November 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 24 September 2003
AA - Annual Accounts 26 June 2003
225 - Change of Accounting Reference Date 15 May 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 08 October 2001
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.