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

PENNINGTON HOMES LIMITED

1 GEORGE STREET, HUNTINGDON, PE29 3AD,
Company Registration Number
04511758
Private Limited Company
Active

Company Overview

About Pennington Homes Ltd
PENNINGTON HOMES LIMITED was founded on 2002-08-15 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Pennington Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENNINGTON HOMES LIMITED
 
Legal Registered Office
1 GEORGE STREET
HUNTINGDON
PE29 3AD
Other companies in PE29
 
Filing Information
Company Number 04511758
Company ID Number 04511758
Date formed 2002-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB425666536  
Last Datalog update: 2025-01-05 08:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINGTON HOMES 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.
Companies with same name PENNINGTON HOMES LIMITED
The following companies were found which have the same name as PENNINGTON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENNINGTON HOMES, INC. 15303 PROVIDENCE RD - BROOKVILLE OH 45309 Active Company formed on the 2006-01-01
PENNINGTON HOMES LLC Georgia Unknown
PENNINGTON HOMES INCORPORATED Michigan UNKNOWN
PENNINGTON HOMES INCORPORATED New Jersey Unknown
Pennington Homes Inc Maryland Unknown
PENNINGTON HOMES L.L.C Georgia Unknown
PENNINGTON HOMES INC Arkansas Unknown

Company Officers of PENNINGTON HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE FLORENCE SANFORD
Company Secretary 2002-08-15
CHRISTINE FLORENCE SANFORD
Director 2005-11-18
IAN HUGH SANFORD
Director 2002-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-08-15 2002-08-15
THEYDON NOMINEES LIMITED
Nominated Director 2002-08-15 2002-08-15

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
2024-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045117580001
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02CH01Director's details changed for Mr James Robert Thomas Hodgson on 2021-07-02
2021-07-02PSC05Change of details for Oliver James Property Sales and Lettings Ltd as a person with significant control on 2021-07-02
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Stukeley House, Stukeley Road Huntingdon Cambridgeshire PE29 6HP
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-27AA01Previous accounting period shortened from 31/08/20 TO 31/03/20
2020-10-15AP03Appointment of James Robert Thomas Hodgson as company secretary on 2020-10-14
2020-09-08PSC07CESSATION OF JAMES ROBERT THOMAS HODGSON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08PSC02Notification of Oliver James Property Sales and Lettings Ltd as a person with significant control on 2019-12-05
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-03CH01Director's details changed for Mr Oliver John Huggins on 2020-07-03
2020-07-03PSC04Change of details for Mr Oliver John Huggins as a person with significant control on 2020-07-03
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGH SANFORD
2019-12-06TM02Termination of appointment of Christine Florence Sanford on 2019-12-05
2019-12-06PSC07CESSATION OF CHRISTINE FLORENCE SANFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT THOMAS HODGSON
2019-12-06AP01DIRECTOR APPOINTED MR OLIVER JOHN HUGGINS
2019-09-25AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE FLORENCE SANFORD
2018-10-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-10-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-11-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-11-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-18AR0115/08/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-28AR0115/08/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH SANFORD / 10/11/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH SANFORD / 10/11/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH SANFORD / 10/11/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE FLORENCE SANFORD / 10/11/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE FLORENCE SANFORD / 10/11/2012
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE FLORENCE SANFORD / 10/11/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH SANFORD / 10/11/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH SANFORD / 10/11/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE FLORENCE SANFORD / 10/11/2012
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE FLORENCE SANFORD / 10/11/2012
2012-10-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-15AR0115/08/12 FULL LIST
2011-10-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-28AR0115/08/11 FULL LIST
2010-10-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-17AR0115/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGH SANFORD / 15/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FLORENCE SANFORD / 15/08/2010
2009-10-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-11-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-21363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288cSECRETARY'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: STUKELEY HOUSE STUKELEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6HP
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-25RES12VARYING SHARE RIGHTS AND NAMES
2003-11-2588(2)RAD 14/11/03--------- £ SI 19998@1=19998 £ IC 2/20000
2003-09-08363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-02288aNEW SECRETARY APPOINTED
2002-09-02ELRESS366A DISP HOLDING AGM 22/08/02
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 6 CHURCH LANE HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1XP
2002-09-02ELRESS252 DISP LAYING ACC 22/08/02
2002-09-02ELRESS386 DISP APP AUDS 22/08/02
2002-08-27288bSECRETARY RESIGNED
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-08-27288bDIRECTOR RESIGNED
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PENNINGTON HOMES 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 PENNINGTON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PENNINGTON HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PENNINGTON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PENNINGTON HOMES LIMITED registering or being granted any patents
Domain Names

PENNINGTON HOMES LIMITED owns 1 domain names.

penprops.co.uk  

Trademarks
We have not found any records of PENNINGTON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINGTON HOMES 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 (68320 - Management of real estate on a fee or contract basis) as PENNINGTON HOMES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PENNINGTON HOMES 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 PENNINGTON HOMES 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 PENNINGTON HOMES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1