About

Registered Number: 05153084
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 'Roselea', 3 Carlton Road, Ryde, Isle Of Wight, PO33 1DE,

 

Founded in 2004, Pennells Developments Ltd have registered office in Ryde, it's status in the Companies House registry is set to "Active". Pennells, Martin John, Pennells, Laura are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNELLS, Martin John 14 June 2004 - 1
PENNELLS, Laura 14 June 2004 15 April 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 05 November 2019
CS01 - N/A 26 June 2019
PSC04 - N/A 25 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
PSC04 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 June 2016
MR01 - N/A 22 June 2016
MR01 - N/A 24 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
353 - Register of members 16 June 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 14 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2007
353 - Register of members 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
225 - Change of Accounting Reference Date 11 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 23 May 2016 Outstanding

N/A

Mortgage 28 January 2008 Outstanding

N/A

Mortgage deed 20 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.