PENWISE PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 00708033
Status Active
Incorporation Date 14 November 1961
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR, CITY GATE EAST, TOLL HOUSE HILL, NOTTINGHAM, ENGLAND AND WALES, NG1 5FS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PENWISE PROPERTIES LIMITED are www.penwiseproperties.co.uk, and www.penwise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Penwise Properties Limited is a Private Limited Company. The company registration number is 00708033. Penwise Properties Limited has been working since 14 November 1961. The present status of the company is Active. The registered address of Penwise Properties Limited is Suite A 7th Floor City Gate East Toll House Hill Nottingham England and Wales Ng1 5fs. . HODGES, Barbara Elizabeth is a Secretary of the company. HINE, Andrew Denys is a Director of the company. HODGES, Barbara Elizabeth is a Director of the company. Secretary DIAPER, John Edward has been resigned. Director PENMAN, Derek Victor has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HODGES, Barbara Elizabeth
Appointed Date: 29 November 2001

Director
HINE, Andrew Denys
Appointed Date: 07 August 2014
61 years old

Director
HODGES, Barbara Elizabeth
Appointed Date: 07 August 2014
67 years old

Resigned Directors

Secretary
DIAPER, John Edward
Resigned: 29 November 2001

Director
PENMAN, Derek Victor
Resigned: 07 August 2014
97 years old

PENWISE PROPERTIES LIMITED Events

14 Nov 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
13 Oct 2015
Full accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 958

01 May 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 123 more events
19 Dec 1986
Declaration of satisfaction of mortgage/charge

19 Dec 1986
Declaration of satisfaction of mortgage/charge

19 Dec 1986
Declaration of satisfaction of mortgage/charge

06 Nov 1986
Particulars of mortgage/charge

14 Nov 1961
Certificate of incorporation

PENWISE PROPERTIES LIMITED Charges

7 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 10 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Barnsdale hall exton rutland leicestershire t/n LT178811.
23 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 11 May 2002
Persons entitled: Penwise Properties Executive Pension Fund Limited
Description: Frances house 21 lower mounts northampton.
3 December 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage :- all that f/h land and buildings…
14 January 1991
Legal charge
Delivered: 26 January 1991
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/Hold land and buildings known as jacksons farm…
7 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H - land and buildings on the south west of notre dame…
11 April 1989
Legal charge
Delivered: 15 April 1989
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 northgate street oakham leicestershire fixed charge over…
16 December 1988
Legal mortgage
Delivered: 21 December 1988
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H - "france house" lower mounts northampton title no nn…
17 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land on north side of notre dame mews northampton…
9 October 1987
Legal charge
Delivered: 19 October 1987
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Lyndon top farm in the parish of hambleton in the county of…
30 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 16 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - situate at the junction of bridge street and the…
2 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings at meadow lane nottingham title…
4 November 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold at bolton road and number 86 bottleacre lane…
22 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 11 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings or the north west side of meadow lane…
13 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied on 11 May 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: 1) first all that land at st. Peter's way, northampton…
15 April 1985
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 16 March 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: By way of legal mortgage all that piece of land at canley…
1 September 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land and buildings thereon having a frontage on the…
16 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied on 18 October 2012
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land on the west side of victoria street and the…
13 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 11 May 2002
Persons entitled: Williams & Glyn's Bank PLC.
Description: 3 piecss of f/hold land & premises title nos lt 46339 and…
12 January 1983
Legal charge
Delivered: 14 January 1983
Status: Satisfied on 3 July 2013
Persons entitled: Williams & Glyn's Bank PLC.
Description: A piece of land fronting narborough road south, narborough…
25 March 1981
Legal charge
Delivered: 4 April 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H land & premises 4, market place south & 33 horsefair…
25 March 1981
Legal charge
Delivered: 4 April 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: Land and buildings - f/hold - on the north west side of…
9 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: L/Hold land on south west side of armley rd, leeds. Ywe…
9 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: L/Hold land with industrial premises at knowsthorpe gate…
9 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land on north east side of common lane, harworth…
21 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied on 16 March 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land known as "the gynsills", glenfield…
6 November 1980
Legal charge
Delivered: 15 November 1980
Status: Satisfied on 11 May 2002
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold 6A albert place northampton. Title no. Nn 16603…
19 September 1980
Legal charge
Delivered: 30 September 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: L/Hold land and buildings on the north west side of…
11 January 1980
Legal charge
Delivered: 16 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land situate at lingwell gate, stanley, near…
21 December 1979
Legal charge
Delivered: 4 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land and buildings and known as 14 james street, st…
21 December 1979
Legal charge
Delivered: 4 January 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land and buildings on the north west side of belgrave…