About

Registered Number: 03754948
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 2 Airfield Road Trading Estate, Airfield Road Podington, Wellingborough, Northamptonshire, NN29 7XA

 

Penther Property Holdings Ltd was founded on 20 April 1999 and are based in Wellingborough, Northamptonshire, it's status is listed as "Active". There are 2 directors listed for Penther Property Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINEHAM, Stuart John 01 August 2006 28 February 2011 1
PENTHER, Wendy Patricia 21 April 1999 22 June 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 January 2014
MR04 - N/A 05 July 2013
MR04 - N/A 05 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 22 January 2013
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 10 May 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 25 September 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 23 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 08 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2007 Outstanding

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Debenture 20 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.