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

PENMARRIC PROPERTIES LIMITED

SUITE ONE COURTHILL HOUSE, 66 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AP,
Company Registration Number
01099865
Private Limited Company
Active

Company Overview

About Penmarric Properties Ltd
PENMARRIC PROPERTIES LIMITED was founded on 1973-03-05 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Penmarric Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENMARRIC PROPERTIES LIMITED
 
Legal Registered Office
SUITE ONE COURTHILL HOUSE
66 WATER LANE
WILMSLOW
CHESHIRE
SK9 5AP
Other companies in SK9
 
Previous Names
NOWEND FINANCE LIMITED19/02/2010
Filing Information
Company Number 01099865
Company ID Number 01099865
Date formed 1973-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENMARRIC PROPERTIES LIMITED
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 PENMARRIC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN VICTOR DWEK
Company Secretary 1991-09-17
JONATHAN VICTOR DWEK
Director 1991-09-17
JOSEPH CLAUDE DWEK
Director 1991-09-17
LINDA ROSALIND DWEK
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DWEK
Director 1991-09-17 2010-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN VICTOR DWEK PENMARRIC FINANCE LIMITED Company Secretary 1991-09-17 CURRENT 1958-02-25 Active
JONATHAN VICTOR DWEK PENMARRIC CONSULTANTS LIMITED Company Secretary 1991-09-17 CURRENT 1981-12-01 Active - Proposal to Strike off
JONATHAN VICTOR DWEK WATER LANE PROPERTIES (WILMSLOW) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JONATHAN VICTOR DWEK CONTINUING CARE SOLUTIONS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JONATHAN VICTOR DWEK FARLEY DWEK SOLICITORS LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JONATHAN VICTOR DWEK PENMARRIC CONSULTANTS LIMITED Director 1991-09-17 CURRENT 1981-12-01 Active - Proposal to Strike off
JOSEPH CLAUDE DWEK WATER LANE PROPERTIES (WILMSLOW) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JOSEPH CLAUDE DWEK DENISON 2 LIMITED Director 2016-03-31 CURRENT 2010-11-02 Liquidation
JOSEPH CLAUDE DWEK JANDEVA LIMITED Director 2016-03-02 CURRENT 2008-01-24 Liquidation
JOSEPH CLAUDE DWEK BROOKLANDS APARTMENTS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOSEPH CLAUDE DWEK DATEANDTIME LIMITED Director 2015-02-18 CURRENT 2014-07-31 Active
JOSEPH CLAUDE DWEK PENMARRIC ECCLESHILL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK PENMARRIC HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK RIVER HOLMES STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LOCK STREET LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK MANCHESTER ROAD (CASTLETON) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILDERSPOOL CAUSEWAY LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK LIVSEY STREET LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK SQUIRESGATE LANE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WALTON VILLAGE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK WILD GOOSE HOUSE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-02-10
JOSEPH CLAUDE DWEK DENISON LTD Director 2010-11-03 CURRENT 2003-01-06 Active
JOSEPH CLAUDE DWEK PENMARRIC COMMERCIAL PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
JOSEPH CLAUDE DWEK LAKEPARK DEVELOPMENTS LIMITED Director 2009-08-09 CURRENT 2008-03-19 Active - Proposal to Strike off
JOSEPH CLAUDE DWEK GARDINER OF SELKIRK LIMITED Director 2005-07-18 CURRENT 1910-03-18 Dissolved 2013-11-12
JOSEPH CLAUDE DWEK OPAL PROPERTY GROUP LIMITED Director 2003-11-01 CURRENT 1998-08-20 Liquidation
JOSEPH CLAUDE DWEK PENMARRIC FINANCE LIMITED Director 1991-09-17 CURRENT 1958-02-25 Active
JOSEPH CLAUDE DWEK PENMARRIC LIMITED Director 1991-09-17 CURRENT 1979-09-27 Active
JOSEPH CLAUDE DWEK PENMARRIC CONSULTANTS LIMITED Director 1991-09-17 CURRENT 1981-12-01 Active - Proposal to Strike off
LINDA ROSALIND DWEK PENMARRIC LIMITED Director 2015-07-10 CURRENT 1979-09-27 Active
LINDA ROSALIND DWEK PENMARRIC HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-02-10
LINDA ROSALIND DWEK PENMARRIC FINANCE LIMITED Director 1995-02-17 CURRENT 1958-02-25 Active
LINDA ROSALIND DWEK PENMARRIC CONSULTANTS LIMITED Director 1991-09-17 CURRENT 1981-12-01 Active - Proposal to Strike off

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-09-02CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROSALIND DWEK
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-05-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010998650004
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010998650003
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 400100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 400100
2015-09-13AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010998650004
2015-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 400100
2014-10-01AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 400100
2013-09-25AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010998650003
2013-06-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-18MG01Duplicate mortgage certificatecharge no:2
2012-09-07AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-21MG01Particulars of a mortgage or charge / charge no: 2
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27MG01Particulars of a mortgage or charge / charge no: 1
2011-10-31MEM/ARTSARTICLES OF ASSOCIATION
2011-10-31RES01ALTER ARTICLES 14/10/2011
2011-10-31RES04NC INC ALREADY ADJUSTED 14/10/2011
2011-10-31SH0114/10/11 STATEMENT OF CAPITAL GBP 400100
2011-09-16AR0101/09/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DWEK
2010-09-14AR0101/09/10 FULL LIST
2010-04-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-19RES15CHANGE OF NAME 04/02/2010
2010-02-19CERTNMCOMPANY NAME CHANGED NOWEND FINANCE LIMITED CERTIFICATE ISSUED ON 19/02/10
2010-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-09AR0101/09/09 FULL LIST
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-06363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-09-21363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-09-28363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-06363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-09-27363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-09-24363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-09-26363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-09-08363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-09-14363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-09-30363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-02-13AUDAUDITOR'S RESIGNATION
1997-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-16363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 140 KINGSWAY MANCHESTER M19 1BB
1997-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-13363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-09-03225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96
1995-10-24363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-10SRES03EXEMPTION FROM APPOINTING AUDITORS 11/08/94
1994-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/94
1994-09-19363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1993-09-22363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1993-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-09-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-24363sRETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS
1992-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PENMARRIC PROPERTIES 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 PENMARRIC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Satisfied SANTANDER UK PLC
2013-08-12 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-08-21 Satisfied CO-OPERATIVE BANK PLC
LEGAL CHARGE 2012-06-15 Satisfied OAKBRIDGE FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PENMARRIC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PENMARRIC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENMARRIC PROPERTIES LIMITED
Trademarks
We have not found any records of PENMARRIC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENMARRIC PROPERTIES 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 (68100 - Buying and selling of own real estate) as PENMARRIC PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PENMARRIC PROPERTIES 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 PENMARRIC PROPERTIES 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 PENMARRIC PROPERTIES 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.