PENNANT PROPERTY HOLDINGS & CO. LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 0SA

Company number 04235624
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address 36 STATION ROAD, ORPINGTON, KENT, BR6 0SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 6 in full; Registration of charge 042356240009, created on 3 January 2017. The most likely internet sites of PENNANT PROPERTY HOLDINGS & CO. LIMITED are www.pennantpropertyholdingsco.co.uk, and www.pennant-property-holdings-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Pennant Property Holdings Co Limited is a Private Limited Company. The company registration number is 04235624. Pennant Property Holdings Co Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Pennant Property Holdings Co Limited is 36 Station Road Orpington Kent Br6 0sa. The company`s financial liabilities are £111.35k. It is £66.44k against last year. The cash in hand is £3.5k. It is £0k against last year. And the total assets are £3.5k, which is £-2k against last year. CHRIST, Daniel is a Secretary of the company. CHRIST, Daniel is a Director of the company. CHRIST, Julia Mary is a Director of the company. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Director LAKE, Jacqueline Margaret, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pennant property holdings & co. Key Finiance

LIABILITIES £111.35k
+147%
CASH £3.5k
TOTAL ASSETS £3.5k
-37%
All Financial Figures

Current Directors

Secretary
CHRIST, Daniel
Appointed Date: 15 June 2001

Director
CHRIST, Daniel
Appointed Date: 15 June 2001
70 years old

Director
CHRIST, Julia Mary
Appointed Date: 15 June 2001
68 years old

Resigned Directors

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
LAKE, Jacqueline Margaret, Dr
Resigned: 15 June 2001
Appointed Date: 15 June 2001
78 years old

PENNANT PROPERTY HOLDINGS & CO. LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Satisfaction of charge 6 in full
04 Jan 2017
Registration of charge 042356240009, created on 3 January 2017
19 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 125,100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 44 more events
25 Jun 2001
Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100
25 Jun 2001
New director appointed
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
15 Jun 2001
Incorporation

PENNANT PROPERTY HOLDINGS & CO. LIMITED Charges

3 January 2017
Charge code 0423 5624 0009
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 413 crofton road orpington BR6 8NL.
1 June 2010
Legal charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Pamela Winifred Sansom
Description: 415 crofton road locksbottom kent.
24 August 2005
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Beechurst marlpits lane ninfield battle east sussex.
20 May 2005
Legal mortgage
Delivered: 21 May 2005
Status: Satisfied on 2 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 417 crofton road locksbottom kent t/n…
3 September 2004
Mortgage
Delivered: 4 September 2004
Status: Satisfied on 10 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a bryn hyfryd, llangynog oswestry, shropshire…
2 June 2003
Legal charge of whole
Delivered: 20 June 2003
Status: Satisfied on 24 March 2016
Persons entitled: Harold Arthur Sansom
Description: 415 crofton road locksbottom orpington kent.
27 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 9 July 2005
Persons entitled: Harold Arthur Sansom
Description: All that f/h property formerly k/a 8A crofton road…
18 July 2001
Charge of whole
Delivered: 2 August 2001
Status: Satisfied on 24 March 2016
Persons entitled: Claude Micah Sansom, Harold Arthur Sansom and Pamela Winifred Sansom
Description: 413 crofton road, orpington, kent BR6 8NL.