Company NamePENN Property Management Limited
DirectorsChristopher Ian Penn and Kay Penn
Company StatusActive
Company Number06610255
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Ian Penn
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamelia House Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Director NameMrs Kay Penn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelia House Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Secretary NameMrs Kay Penn
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelia House Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressCamelia House
Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone

Shareholders

90 at £1Mrs Kay Penn
90.00%
Ordinary
10 at £1Mr Christopher Penn
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,834
Cash£2,409
Current Liabilities£136,406

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 March 2011Delivered on: 16 March 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 station road wombwell barnsley south yorkshire t/n SYK80595 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 March 2011Delivered on: 16 March 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 136 high street worsbrough barnsley south yorkshire t/n's SYK323709 and SYK557346 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 July 2017Notification of Kay Penn as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Kay Penn as a person with significant control on 19 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 June 2012Register inspection address has been changed from Haigh & Co, Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England (1 page)
19 June 2012Register inspection address has been changed from Haigh & Co, Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England (1 page)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Mrs Kay Penn on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Mrs Kay Penn on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mrs Kay Penn on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 6 Middlewoods Dodworth Barnsley South Yorkshire S75 3TH Uk on 25 March 2011 (1 page)
25 March 2011Director's details changed for Mr Christopher Penn on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Christopher Penn on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Mrs Kay Penn on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 6 Middlewoods Dodworth Barnsley South Yorkshire S75 3TH Uk on 25 March 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Kay Penn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Christopher Penn on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Director and secretary's change of particulars / kay penn / 03/06/2009 (1 page)
15 June 2009Director and secretary's change of particulars / kay penn / 03/06/2009 (1 page)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
4 June 2008Appointment terminated director turner little company nominees LIMITED (1 page)
4 June 2008Secretary's change of particulars / kay penn / 03/06/2008 (1 page)
4 June 2008Secretary's change of particulars / kay penn / 03/06/2008 (1 page)
4 June 2008Director appointed mr kay penn (1 page)
4 June 2008Director appointed mr christopher penn (1 page)
4 June 2008Director's change of particulars / kay penn / 03/06/2008 (1 page)
4 June 2008Director's change of particulars / kay penn / 03/06/2008 (1 page)
4 June 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
4 June 2008Secretary appointed mr kay penn (1 page)
4 June 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
4 June 2008Director appointed mr kay penn (1 page)
4 June 2008Appointment terminated director turner little company nominees LIMITED (1 page)
4 June 2008Secretary appointed mr kay penn (1 page)
4 June 2008Director appointed mr christopher penn (1 page)
3 June 2008Incorporation (13 pages)
3 June 2008Incorporation (13 pages)