PENKHULL ESTATES LIMITED
STOKE-ON-TRENT HAJCO 339 LIMITED

Hellopages » Staffordshire » Stafford » ST12 9AR
Company number 06131116
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address BEECH TREE COTTAGE 51 LONGTON ROAD, BARLASTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST12 9AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENKHULL ESTATES LIMITED are www.penkhullestates.co.uk, and www.penkhull-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Wedgwood Rail Station is 0.7 miles; to Blythe Bridge Rail Station is 3.9 miles; to Norton Bridge Rail Station is 5.8 miles; to Kidsgrove Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penkhull Estates Limited is a Private Limited Company. The company registration number is 06131116. Penkhull Estates Limited has been working since 28 February 2007. The present status of the company is Active. The registered address of Penkhull Estates Limited is Beech Tree Cottage 51 Longton Road Barlaston Stoke On Trent Staffordshire St12 9ar. . KELLY, Jennifer Elizabeth is a Secretary of the company. BAILEY, Robert Anthony is a Director of the company. Secretary AKRAM, Mohammed has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KELLY, Jennifer Elizabeth
Appointed Date: 18 August 2008

Director
BAILEY, Robert Anthony
Appointed Date: 05 July 2007
59 years old

Resigned Directors

Secretary
AKRAM, Mohammed
Resigned: 18 August 2008
Appointed Date: 05 July 2007

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 05 July 2007
Appointed Date: 28 February 2007

Director
HAJCO DIRECTORS LIMITED
Resigned: 05 July 2007
Appointed Date: 28 February 2007

PENKHULL ESTATES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 29 more events
15 Jul 2007
New director appointed
15 Jul 2007
New secretary appointed
15 Jul 2007
Director resigned
15 Jul 2007
Secretary resigned
28 Feb 2007
Incorporation

PENKHULL ESTATES LIMITED Charges

22 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 74 church street audley stoke on trent staffs. Assigns the…
14 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 19 August 2009
Persons entitled: The Co-Operative Bank PLC
Description: 74 church street audley stoke-on-trent t/n SF156785. All…
31 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 19 August 2009
Persons entitled: The Co-Operative Bank PLC
Description: 74 church street audley stoke-on-trent T. fixed and…