Active
Company Information for PENCIL PROPERTIES LIMITED
SUITE 10, LINK 665 TODD HALL ROAD, HASLINGDEN, ROSSENDALE, BB4 5HU,
|
Company Registration Number
07672920
Private Limited Company
Active |
Company Name | |
---|---|
PENCIL PROPERTIES LIMITED | |
Legal Registered Office | |
SUITE 10, LINK 665 TODD HALL ROAD HASLINGDEN ROSSENDALE BB4 5HU Other companies in BL0 | |
Company Number | 07672920 | |
---|---|---|
Company ID Number | 07672920 | |
Date formed | 2011-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:38:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PENCIL PROPERTIES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE GARY BENJAMIN |
||
PETER GAVIN WILD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENY ROOFING LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-08-13 | |
VENY LIMITED | Director | 2009-02-24 | CURRENT | 2008-10-27 | Active | |
VENY ROOFING LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM Unit 9 Bridge Mill Rochdale Road, Edenfield Ramsbottom Bury Lancashire BL0 0RE | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BENJAMIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GAVIN WILD | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM Unit 30 Bury Business Centre Kay Street Bury Lancashire BL9 6BU | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GARY BENJAMIN / 20/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GAVIN WILD / 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/11 FROM Europa House Barcroft Street Bury BL9 5BT United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES (2010) LIMITED |
|
|
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 PENCIL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENCIL PROPERTIES LIMITED are:
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. |