Pennistone Holdings Limited

General information

Name:

Pennistone Holdings Ltd

Office Address:

Moore First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road ST4 4DB Stoke-on-trent

Number: 04918441

Incorporation date: 2003-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Pennistone Holdings Limited has existed in this business for twenty one years. Started with Companies House Reg No. 04918441 in 2003, it is located at Moore First Floor Suite 4 Alexander House, Stoke-on-trent ST4 4DB. Despite the fact, that recently known as Pennistone Holdings Limited, it was not always so. The firm was known as Glen Property Developments until 2004-02-25, then it was replaced by Pennistone Property Holdings. The final switch came on 2015-02-04. This business's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. 31st October 2020 is the last time company accounts were filed.

  • Previous company's names
  • Pennistone Holdings Limited 2015-02-04
  • Pennistone Property Holdings Limited 2004-02-25
  • Glen Property Developments Ltd 2003-10-01

Financial data based on annual reports

Company staff

Denis M.

Role: Director

Appointed: 18 November 2003

Latest update: 8 July 2023

Erin M.

Role: Director

Appointed: 18 November 2003

Latest update: 8 July 2023

Erin M.

Role: Secretary

Appointed: 18 November 2003

Latest update: 8 July 2023

People with significant control

Dennis M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 September 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Moore First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB. Change occurred on 2022-04-14. Company's previous address: 116 Duke Street Liverpool Merseyside L1 5JW. (AD01)
filed on: 14th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2013

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2014

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2015

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

HQ address,
2016

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Accountant/Auditor,
2013 - 2012

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode