About

Registered Number: 04501174
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Penpergwm House Penpergwm, The Bryn, Abergavenny, Gwent, NP7 9AH,

 

Established in 2002, Penpergwm House Ltd have registered office in Gwent, it has a status of "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELYN, Priscilla Caroline 01 August 2002 02 November 2018 1
Secretary Name Appointed Resigned Total Appointments
LLEWELYN, Hugo 31 January 2012 02 November 2018 1
LLEWELYN, Joanna 31 January 2011 31 January 2012 1
LLEWELYN, Joanna Clare 01 August 2002 31 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 13 August 2019
TM02 - Termination of appointment of secretary 28 December 2018
PSC01 - N/A 28 December 2018
PSC01 - N/A 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
PSC07 - N/A 21 December 2018
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 02 August 2017
MR04 - N/A 18 May 2017
MR01 - N/A 10 March 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 02 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
MR04 - N/A 10 May 2016
MR01 - N/A 05 March 2016
MR04 - N/A 28 January 2016
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 10 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 03 August 2012
TM02 - Termination of appointment of secretary 03 February 2012
AP03 - Appointment of secretary 01 February 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 14 June 2011
SH01 - Return of Allotment of shares 07 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 29 December 2009
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
395 - Particulars of a mortgage or charge 10 October 2007
363s - Annual Return 24 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 January 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
225 - Change of Accounting Reference Date 21 April 2004
395 - Particulars of a mortgage or charge 20 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 September 2003
225 - Change of Accounting Reference Date 29 September 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

A registered charge 19 February 2016 Fully Satisfied

N/A

Legal charge 21 September 2007 Fully Satisfied

N/A

Debenture 02 August 2007 Outstanding

N/A

Legal charge 29 July 2004 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.