About

Registered Number: 01654812
Date of Incorporation: 29/07/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Executive Office, Pennyhill Park Hotel& Spa, Bagshot, Surrey, GU19 5EU

 

Established in 1982, Pennyhill Park Ltd has its registered office in Bagshot, it has a status of "Active". The companies directors are listed as Ballero, Benedetto, Ragazzo, Paolo, Dr, Rio, Del in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLERO, Benedetto N/A 14 November 1997 1
RAGAZZO, Paolo, Dr N/A 14 November 1997 1
RIO, Del N/A 02 March 1995 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 04 November 2016
AUD - Auditor's letter of resignation 31 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 October 2015
AUD - Auditor's letter of resignation 22 February 2015
MISC - Miscellaneous document 12 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 30 August 2013
AUD - Auditor's letter of resignation 04 June 2013
AUD - Auditor's letter of resignation 29 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 04 November 2010
RESOLUTIONS - N/A 20 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363a - Annual Return 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 08 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
AA - Annual Accounts 09 October 2002
RESOLUTIONS - N/A 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
363s - Annual Return 21 November 1999
AA - Annual Accounts 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 01 December 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 02 October 1995
288 - N/A 10 March 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AAMD - Amended Accounts 11 December 1994
AA - Annual Accounts 18 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1994
395 - Particulars of a mortgage or charge 25 June 1994
363s - Annual Return 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 11 January 1993
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 29 June 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 18 October 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 01 February 1991
395 - Particulars of a mortgage or charge 21 January 1991
363 - Annual Return 20 January 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 14 January 1988
AA - Annual Accounts 14 October 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 10 August 1987
363 - Annual Return 11 October 1986
MEM/ARTS - N/A 13 April 1983
CERTNM - Change of name certificate 31 August 1982
MISC - Miscellaneous document 29 July 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 March 2006 Outstanding

N/A

Legal mortgage 25 October 2005 Outstanding

N/A

Legal mortgage 07 June 1994 Outstanding

N/A

Mortgage debenture 17 January 1991 Outstanding

N/A

Mortgage 03 May 1984 Fully Satisfied

N/A

Sub mortgage 17 June 1983 Fully Satisfied

N/A

Legal mortgage 16 August 1982 Outstanding

N/A

Debenture 16 August 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.