PENLEY HOMES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 6LX

Company number 04872963
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 13 BEECHFIELD AVENUE, WILMSLOW, CHESHIRE, SK9 6LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 1,000 . The most likely internet sites of PENLEY HOMES LIMITED are www.penleyhomes.co.uk, and www.penley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Penley Homes Limited is a Private Limited Company. The company registration number is 04872963. Penley Homes Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Penley Homes Limited is 13 Beechfield Avenue Wilmslow Cheshire Sk9 6lx. The cash in hand is £1k. It is £0k against last year. . JACKSON, Julie Ann is a Secretary of the company. JACKSON, David Andrew is a Director of the company. The company operates in "Dormant Company".


penley homes Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACKSON, Julie Ann
Appointed Date: 20 August 2003

Director
JACKSON, David Andrew
Appointed Date: 20 August 2003
60 years old

Persons With Significant Control

Mr David Andrew Jackson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Jackson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENLEY HOMES LIMITED Events

16 Oct 2016
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

16 Aug 2015
Accounts for a dormant company made up to 31 March 2015
20 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000

...
... and 32 more events
14 May 2004
Secretary's particulars changed
14 May 2004
Director's particulars changed
27 Sep 2003
Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000
05 Sep 2003
Accounting reference date shortened from 31/08/04 to 31/03/04
20 Aug 2003
Incorporation

PENLEY HOMES LIMITED Charges

5 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 chiltern close sandiway northwich cheshire. By way of…
30 August 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a flat 2, wallcroft gardens, middlewich. By…
26 May 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 336 london road davenham northwich cheshire. By way of…
4 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 ash grove weaverham northwich CW8 3EL. By way of fixed…
4 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 green avenue davenham northwich. By way of fixed charge…
6 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 429 london road davenham northwich CW9 8HN. By way of fixed…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 greenall road,northwich,cheshire. By way of fixed charge…
23 July 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 middlewich road, northwich, cheshire. By way of fixed…
20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 victoria road northwich cheshire. By way of fixed charge…