About

Registered Number: 04594239
Date of Incorporation: 19/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Founded in 2002, Pennine Properties Ltd has its registered office in Watford in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 3 directors listed as Roberts, Gavin Myles, Roberts, John Stuart, Roberts, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Gavin Myles 28 November 2002 - 1
ROBERTS, John Stuart 28 November 2002 - 1
ROBERTS, Ruth 28 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 19 July 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
CS01 - N/A 07 November 2017
CH03 - Change of particulars for secretary 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 December 2004
225 - Change of Accounting Reference Date 01 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 January 2004
SA - Shares agreement 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
CERTNM - Change of name certificate 09 December 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.