PENNY ENTERPRISES LIMITED
SOUTHWICK

Hellopages » West Sussex » Adur » BN42 4FN

Company number 01833207
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address BANK HOUSE, SOUTHWICK SQUARE, SOUTHWICK, WEST SUSSEX, BN42 4FN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Amended total exemption small company accounts made up to 29 July 2015. The most likely internet sites of PENNY ENTERPRISES LIMITED are www.pennyenterprises.co.uk, and www.penny-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Portslade Rail Station is 1.3 miles; to Moulsecoomb Rail Station is 5.1 miles; to Falmer Rail Station is 6.7 miles; to Burgess Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penny Enterprises Limited is a Private Limited Company. The company registration number is 01833207. Penny Enterprises Limited has been working since 16 July 1984. The present status of the company is Active. The registered address of Penny Enterprises Limited is Bank House Southwick Square Southwick West Sussex Bn42 4fn. . COCUM, Jessica is a Secretary of the company. COCUM, Barry Charles is a Director of the company. COCUM, Jessica is a Director of the company. Secretary COLEMAN, Michael Alan has been resigned. Secretary MERCURY DATA LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COCUM, Jessica
Appointed Date: 13 November 2003

Director
COCUM, Barry Charles

76 years old

Director
COCUM, Jessica
Appointed Date: 19 March 2012
66 years old

Resigned Directors

Secretary
COLEMAN, Michael Alan
Resigned: 04 June 1996

Secretary
MERCURY DATA LIMITED
Resigned: 13 November 2003
Appointed Date: 04 June 1996

Persons With Significant Control

Mr Barry Charles Cocum
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jessica Cocum
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNY ENTERPRISES LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 18 October 2016 with updates
20 Jun 2016
Amended total exemption small company accounts made up to 29 July 2015
04 May 2016
Current accounting period extended from 29 July 2016 to 31 July 2016
28 Apr 2016
Total exemption small company accounts made up to 29 July 2015
...
... and 88 more events
24 Nov 1987
Return made up to 06/11/87; full list of members

24 Aug 1987
Secretary resigned;new secretary appointed;director resigned

18 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1987
Full accounts made up to 27 July 1986

11 Apr 1987
Return made up to 18/11/86; full list of members

PENNY ENTERPRISES LIMITED Charges

9 January 2008
Legal mortgage
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 45 beaconsfield villas, brighton, east sussex and…
9 January 2008
Legal mortgage
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 45 beaconsfield villas, brighton, east sussex and…
17 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 45 beaconsfield villas brighton and with the…
17 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 hollingbury place brighton. See the mortgage charge…
16 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 carlisle road aldrington hove. See the mortgage charge…
16 July 2007
Deed of legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 eaton place, brighton and each and every part thereof…
11 May 2007
Mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Ground floor flat, 12 upper lewes road, brighton, east…
10 May 2007
Mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: First floor flat, 41 lorna road, hove, brighton, east…
2 October 2003
Mortgage deed
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 hollingbury place brighton east…
11 December 2000
Mortgage deed
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 hythe rd,brighton,sussex,brighton and hove; t/no esx…
26 October 2000
Legal mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 17 lauriston road brighton east sussex.
14 May 1997
Debenture deed
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inclusive of property at 1). 54 carlisle road hove. 2). 35…
14 December 1992
Legal charge
Delivered: 22 December 1992
Status: Satisfied on 6 July 1999
Persons entitled: Barclays Bank PLC
Description: 54 carlisle road hove east sussex t/no.SX129687.
30 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 18 December 1992
Persons entitled: H.G.P. Limited.
Description: 54, carlisle road, hove, east sussex.
9 September 1985
Legal charge
Delivered: 26 September 1985
Status: Satisfied on 19 June 1999
Persons entitled: H.G.P. Limited.
Description: Property - k/a - numbers 35, 35A mortimer rd, hove. East…
25 August 1984
Legal charge
Delivered: 28 August 1984
Status: Satisfied on 19 June 1999
Persons entitled: H.G.P. Limited.
Description: 40 queens gardens, brighton, east sussex. Tn: esx 83752.
20 August 1984
Legal charge
Delivered: 21 August 1984
Status: Satisfied on 19 June 1999
Persons entitled: H.G.P. Limited.
Description: F/H - property know as no's 38 and 40 buller rd, brighton…
17 August 1984
Legal charge
Delivered: 24 August 1984
Status: Satisfied on 19 June 1999
Persons entitled: H.G.P. Limited.
Description: 51/51A shanklin rd; brighton, E. sussex. Title no:- esx…
17 August 1984
Legal charge
Delivered: 24 August 1984
Status: Satisfied on 19 June 1999
Persons entitled: H.G.P. Limited
Description: Property k/a - 13/13A whippingham st, brighton E. sussex…