About

Registered Number: 05666600
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Jakes View, Park Street, St Albans, Herts, AL2 2RH

 

Penn Estates Ltd was registered on 05 January 2006. There are 4 directors listed as Patel, Anita, Patel, Nickesh, Walsh, William John, Dr, Mills, Anthony George for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nickesh 31 January 2013 - 1
MILLS, Anthony George 19 August 2008 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Anita 31 January 2013 - 1
WALSH, William John, Dr 19 August 2008 31 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 February 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 15 January 2017
CH01 - Change of particulars for director 15 January 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 18 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 15 March 2013
AP03 - Appointment of secretary 15 March 2013
AP01 - Appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 15 February 2013
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 January 2007
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.