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

PENCHRISE ESTATE LTD

ELM HOUSE, 10-16 ELM STREET, LONDON, WC1X 0BJ,
Company Registration Number
04425351
Private Limited Company
Active

Company Overview

About Penchrise Estate Ltd
PENCHRISE ESTATE LTD was founded on 2002-04-26 and has its registered office in London. The organisation's status is listed as "Active". Penchrise Estate Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENCHRISE ESTATE LTD
 
Legal Registered Office
ELM HOUSE
10-16 ELM STREET
LONDON
WC1X 0BJ
Other companies in WC1R
 
Previous Names
73 KILBURN PARK ROAD FREEHOLD COMPANY LIMITED04/08/2023
Filing Information
Company Number 04425351
Company ID Number 04425351
Date formed 2002-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCHRISE ESTATE LTD
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 PENCHRISE ESTATE LTD

Current Directors
Officer Role Date Appointed
JAMES EDWARD GALLIMORE
Company Secretary 2002-04-26
JAMES EDWARD GALLIMORE
Director 2002-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM LEON CAIRNEY
Director 2005-01-10 2015-01-16
ELIZABETH ANNE CLARK
Director 2005-01-10 2015-01-16
SARAH MCMANUS
Director 2002-04-26 2005-01-10
BEN MOTTS
Director 2002-04-26 2002-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD GALLIMORE PAGE ONE ARTISTS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
JAMES EDWARD GALLIMORE NVS2017 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JAMES EDWARD GALLIMORE BOOMTACTIX (UK) LTD Director 2013-12-18 CURRENT 2011-03-22 Dissolved 2017-05-30
JAMES EDWARD GALLIMORE 34 GJS MANAGEMENT (UK) LTD Director 2013-06-03 CURRENT 2012-06-15 Active - Proposal to Strike off
JAMES EDWARD GALLIMORE HOVELL SON & COMPANY LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
JAMES EDWARD GALLIMORE SHORT TALES (WORLDWIDE) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-29
JAMES EDWARD GALLIMORE SHORT TALES (UK) LTD Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
JAMES EDWARD GALLIMORE BISCUIT PICTURES LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
JAMES EDWARD GALLIMORE A S FINANCIAL LIMITED Director 2010-01-13 CURRENT 2009-07-02 Active
JAMES EDWARD GALLIMORE FISHY FISHY LIMITED Director 2009-02-11 CURRENT 2008-07-09 Dissolved 2018-02-20
JAMES EDWARD GALLIMORE ATLANTIC SWISS BANK LIMITED Director 2008-11-17 CURRENT 2008-11-17 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
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-04Company name changed 73 kilburn park road freehold company LIMITED\certificate issued on 04/08/23
2023-05-23CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-17AAMDAmended mirco entity accounts made up to 2021-04-30
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Asfc High Holborn House High Holborn London WC1V 6RB
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH01Director's details changed for Mr James Edward Gallimore on 2009-10-01
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES EDWARD GALLIMORE on 2009-10-01
2016-09-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-17AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-28AR0126/04/15 ANNUAL RETURN FULL LIST
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Lion House Red Lion Street London WC1R 4GB
2015-08-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAIRNEY
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-29AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2012-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2012-11-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOMAX GALLIMORE / 06/09/2012
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOMAX GALLIMORE / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOMAX GALLIMORE / 01/09/2012
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM SKYVIEW HOUSE, 10 ST. NEOTS ROAD SANDY BEDS SG191LB
2012-09-01DISS40DISS40 (DISS40(SOAD))
2012-08-30AR0126/04/12 FULL LIST
2012-08-14MEM/ARTSARTICLES OF ASSOCIATION
2012-08-14RES01ALTER ARTICLES 01/08/2012
2012-05-01GAZ1FIRST GAZETTE
2011-05-20AR0126/04/11 FULL LIST
2011-01-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-04AR0126/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CLARK / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM LEON CAIRNEY / 01/10/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UPPER LEVEL BELFRY COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1JR
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-12363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-10-14363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-12363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 73A KILBURN PARK ROAD LONDON NW6 5LA
2004-04-07363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-20288bDIRECTOR RESIGNED
2002-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals

02 - Forestry and logging
022 - Logging
02200 - Logging

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

Licences & Regulatory approval
We could not find any licences issued to PENCHRISE ESTATE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against PENCHRISE ESTATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENCHRISE ESTATE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 01490 - Raising of other animals

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 PENCHRISE ESTATE LTD

Intangible Assets
Patents
We have not found any records of PENCHRISE ESTATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENCHRISE ESTATE LTD
Trademarks
We have not found any records of PENCHRISE ESTATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCHRISE ESTATE LTD. 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 (01490 - Raising of other animals) as PENCHRISE ESTATE LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PENCHRISE ESTATE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party73 KILBURN PARK ROAD FREEHOLD COMPANY LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENCHRISE ESTATE LTD 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 PENCHRISE ESTATE LTD 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.