PENHALE ESTATES LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5JP

Company number 00231595
Status Active
Incorporation Date 29 June 1928
Company Type Private Limited Company
Address SUITE 6 CRES TREGARNE, MAWNAN SMITH, FALMOUTH, CORNWALL, TR11 5JP
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 one hundred and fifteen events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 139,000 . The most likely internet sites of PENHALE ESTATES LIMITED are www.penhaleestates.co.uk, and www.penhale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and four months. The distance to to Penryn Rail Station is 3.3 miles; to Falmouth Docks Rail Station is 3.5 miles; to Redruth Rail Station is 8.8 miles; to Truro Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penhale Estates Limited is a Private Limited Company. The company registration number is 00231595. Penhale Estates Limited has been working since 29 June 1928. The present status of the company is Active. The registered address of Penhale Estates Limited is Suite 6 Cres Tregarne Mawnan Smith Falmouth Cornwall Tr11 5jp. . ALLNUTT, Edward Chace is a Director of the company. ALLNUTT, George Patrick is a Director of the company. Secretary BRISK, Christine Carroll has been resigned. Secretary KEVERNE, Ann Elizabeth has been resigned. Secretary STRACEY, Patricia Denise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLNUTT, Edward Chace
Appointed Date: 20 January 2004
45 years old

Director

Resigned Directors

Secretary
BRISK, Christine Carroll
Resigned: 20 June 2014
Appointed Date: 14 October 2000

Secretary
KEVERNE, Ann Elizabeth
Resigned: 14 December 1999

Secretary
STRACEY, Patricia Denise
Resigned: 01 October 2000
Appointed Date: 14 December 1999

Persons With Significant Control

Mr George Patrick Allnutt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENHALE ESTATES LIMITED Events

08 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 139,000

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 139,000

...
... and 105 more events
10 Jan 1987
Accounts for a small company made up to 31 December 1984

04 Dec 1986
Secretary resigned;new secretary appointed;director resigned

28 Nov 1986
Return made up to 14/11/86; full list of members

25 Nov 1986
Accounts for a small company made up to 31 December 1983

29 Jun 1928
Incorporation

PENHALE ESTATES LIMITED Charges

1 February 2005
Debenture
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Charge
Delivered: 22 December 1993
Status: Satisfied on 7 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 September 1988
Legal charge
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being tesla house, tregoniggie…
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 4, hillside road. Carharrack, redruth, cornwall.
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 13. john street, truro, cornwall.
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 30. basset street, camborne, cornwall.
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H. 9, budock terrace, falmouth, cornwall.
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 7, western terrace, falmouth, cornwall.
6 July 1987
Fixed and floating charge
Delivered: 17 July 1987
Status: Satisfied on 7 November 2000
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
11 January 1984
Legal charge
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that land hereditaments and factory premises at present…