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

PENHURST COURT LIMITED

1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, OX5 3AL,
Company Registration Number
02628933
Private Limited Company
Active

Company Overview

About Penhurst Court Ltd
PENHURST COURT LIMITED was founded on 1991-07-12 and has its registered office in Kidlington. The organisation's status is listed as "Active". Penhurst Court 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
PENHURST COURT LIMITED
 
Legal Registered Office
1 COURT FARM BARNS MEDCROFT ROAD
TACKLEY
KIDLINGTON
OX5 3AL
Other companies in OX5
 
Filing Information
Company Number 02628933
Company ID Number 02628933
Date formed 1991-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 11:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENHURST COURT LIMITED
The accountancy firm based at this address is 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY 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.

Company Officers of PENHURST COURT LIMITED

Current Directors
Officer Role Date Appointed
PEERLESS PROPERTIES OXFORD LIMITED
Company Secretary 2010-03-02
DAVID WILLIAM EDWARD MORTON
Director 2013-10-09
PAUL JEFFREY RUTTERFORD
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CARDEW
Director 2007-07-11 2011-06-09
LEASEHOLD MANAGEMENT SERVICES LTD
Company Secretary 2009-07-17 2010-03-02
RICHARD THOMAS
Company Secretary 2005-08-03 2009-03-25
KATHERINE MORTON
Director 2005-11-30 2009-03-25
RICHARD THOMAS
Director 2005-08-03 2009-03-25
TRACY LOUISE WALKER
Director 2000-04-18 2005-11-30
GEORGE ANTHONY LINGARD
Company Secretary 2000-04-18 2005-05-31
GEORGE ANTHONY LINGARD
Director 2000-04-18 2005-05-31
JONATHAN MARK WILCOX
Company Secretary 1996-12-16 2000-04-18
BYRON DAVIES
Director 1997-01-19 2000-04-18
JONATHAN MARK WILCOX
Director 1996-12-16 2000-04-18
MICHAEL NICHOLAS WEBB
Company Secretary 1995-01-16 1997-01-19
MICHAEL NICHOLAS WEBB
Director 1995-01-16 1997-01-19
MELISSA JANE HALL
Director 1995-01-16 1996-12-16
JULIAN PHILIP BOXALL
Company Secretary 1993-11-17 1995-01-17
LEONARD CYRIL BOWEN-LONG
Director 1993-11-17 1995-01-17
JULIAN PHILIP BOXALL
Director 1993-11-17 1995-01-17
HUGH MORTON THOMAS
Company Secretary 1991-07-12 1993-11-18
DAVID LESLIE THOMAS
Director 1991-07-12 1993-11-18
HUGH MORTON THOMAS
Director 1991-07-12 1993-11-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-12 1991-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDWARD MORTON OXFORD COMESTIBLES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EDWARD MORTON
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MS ROSANNA BIANCHINI
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 15
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 15
2015-07-17AR0112/07/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 15
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED DAVID WILLIAM EDWARD MORTON
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-14AR0112/07/12 ANNUAL RETURN FULL LIST
2011-07-16AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARDEW
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0112/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY RUTTERFORD / 12/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARDEW / 12/07/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEASEHOLD MANAGEMENT SERVICES LTD
2010-04-12AP04CORPORATE SECRETARY APPOINTED PEERLESS PROPERTIES OXFORD LIMITED
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE UNITED KINGDOM
2009-10-05AA31/03/09 TOTAL EXEMPTION FULL
2009-07-28288aSECRETARY APPOINTED LEASEHOLD MANAGEMENT SERVICES LTD
2009-07-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-07-20190LOCATION OF DEBENTURE REGISTER
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM FLAT 10 PENHURST COURT SIDNEY STREET OXFORD OXFORDSHIRE OX4 3AB
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD THOMAS
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY RICHARD THOMAS
2009-06-01288aDIRECTOR APPOINTED MR PAUL JEFFREY RUTTERFORD
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE MORTON
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARDEN / 07/08/2008
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-08-14288aNEW DIRECTOR APPOINTED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/05
2005-09-13363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 64 NORRIS CLOSE ABINGDON OXFORDSHIRE OX14 2RN
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 10 PENHURST COURT SIDNEY STREET OXFORD OXFORDSHIRE OX4 3AB
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-28363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP
2000-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
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 PENHURST COURT 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 PENHURST COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENHURST COURT LIMITED 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PENHURST COURT LIMITED

Intangible Assets
Patents
We have not found any records of PENHURST COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENHURST COURT LIMITED
Trademarks
We have not found any records of PENHURST COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENHURST COURT 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 (98000 - Residents property management) as PENHURST COURT LIMITED 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 PENHURST COURT 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 PENHURST COURT 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 PENHURST COURT 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.