Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENK (HOLDINGS) LIMITED
Company Information for

PENK (HOLDINGS) LIMITED

THE ESTATE OFFICE, STRETTON HALL, STAFFORD, ST19 9LQ,
Company Registration Number
00838435
Private Limited Company
Active

Company Overview

About Penk (holdings) Ltd
PENK (HOLDINGS) LIMITED was founded on 1965-02-22 and has its registered office in Stafford. The organisation's status is listed as "Active". Penk (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENK (HOLDINGS) LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
STRETTON HALL
STAFFORD
ST19 9LQ
Other companies in ST19
 
Filing Information
Company Number 00838435
Company ID Number 00838435
Date formed 1965-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:55:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WINNINGTON
Company Secretary 2017-03-16
ALAN STOBART MONCKTON
Director 1991-10-08
CAMILLA CHARLOTTE MONCKTON
Director 2018-02-06
JOANNA MARY MONCKTON
Director 2005-04-01
OLIVER GEORGE CARLOS MONCKTON
Director 2018-02-08
PIERS ALASTAIR CARLOS MONCKTON
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES NORTHCOTE HENDERSON
Company Secretary 2006-02-02 2017-03-16
JOANNA MARY MONCKTON
Company Secretary 2005-04-01 2006-02-02
JOANNA MARY MONCKTON
Director 1991-10-08 2005-04-06
SHEILA MARY HANCOCK
Company Secretary 2003-11-24 2005-04-05
TOBY PHILIP CARLOS MONCKTON
Director 1994-01-31 2005-04-05
MARGARET EVANS
Company Secretary 2000-03-20 2003-11-21
PHOEBE NATTRASS
Company Secretary 1991-10-08 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMILLA CHARLOTTE MONCKTON FAIT ACCOMPLI (LONDON) LIMITED Director 1990-10-01 CURRENT 1987-03-27 Active
JOANNA MARY MONCKTON PENK LIMITED Director 1991-12-10 CURRENT 1965-02-22 Active
OLIVER GEORGE CARLOS MONCKTON PENK LIMITED Director 2014-02-27 CURRENT 1965-02-22 Active
PIERS ALASTAIR CARLOS MONCKTON FOUR ASHES LIMITED Director 2015-09-04 CURRENT 2015-08-25 Active
PIERS ALASTAIR CARLOS MONCKTON PENK LIMITED Director 1993-07-26 CURRENT 1965-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ALAN STOBART MONCKTON
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEORGE CARLOS MONCKTON
2020-11-26PSC07CESSATION OF ALAN STOBART MONCKTON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-08-15TM02Termination of appointment of Susan Winnington on 2019-08-15
2019-08-15AP03Appointment of Mrs Camilla Charlotte Monckton as company secretary on 2019-08-15
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR OLIVER GEORGE CARLOS MONCKTON
2018-02-07AP01DIRECTOR APPOINTED MRS CAMILLA CHARLOTTE MONCKTON
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-03-16AP03Appointment of Mrs Susan Winnington as company secretary on 2017-03-16
2017-03-16TM02Termination of appointment of Ian Charles Northcote Henderson on 2017-03-16
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 471.25
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 471.25
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 471.25
2014-10-27AR0108/10/14 ANNUAL RETURN FULL LIST
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 471.25
2013-10-21AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-10AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-17AR0108/10/11 ANNUAL RETURN FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13AR0108/10/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-19AR0108/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS ALASTAIR CARLOS MONCKTON / 08/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY MONCKTON / 08/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STOBART MONCKTON / 08/10/2009
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-30363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-04-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-13363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12288aNEW SECRETARY APPOINTED
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-24363(288)SECRETARY RESIGNED
2004-12-24363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-31363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363(288)SECRETARY RESIGNED
2000-10-17363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06288cSECRETARY'S PARTICULARS CHANGED
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-27363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-05363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-07363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1995-10-13363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-25363sRETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PENK (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-08-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-11-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENK (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PENK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENK (HOLDINGS) LIMITED
Trademarks
We have not found any records of PENK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENK (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENK (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PENK (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENK (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENK (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ST19 9LQ