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

PENHURST (RENTALS) LTD.

PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
02729758
Private Limited Company
Active

Company Overview

About Penhurst (rentals) Ltd.
PENHURST (RENTALS) LTD. was founded on 1992-07-08 and has its registered office in London. The organisation's status is listed as "Active". Penhurst (rentals) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENHURST (RENTALS) LTD.
 
Legal Registered Office
PENHURST HOUSE
352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 02729758
Company ID Number 02729758
Date formed 1992-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENHURST (RENTALS) LTD.
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 (RENTALS) LTD.

Current Directors
Officer Role Date Appointed
STUART ROSS PAGE
Company Secretary 2015-08-02
JOHN CROFT ELKINGTON
Director 1992-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FARLEY
Company Secretary 2015-04-01 2015-08-01
MINNA-LIISA LAWRENCE
Company Secretary 2014-09-30 2015-03-31
LEE MICHAEL BROOKS
Director 2010-05-01 2014-11-13
LEE MICHAEL BROOKS
Company Secretary 2007-09-11 2014-09-30
TOBY IAN ROYDS GORDON NICHOLSON
Director 2009-03-11 2010-05-01
CHARLES JAMES HAMILTON NEWTON
Director 2000-05-12 2009-03-11
BROADWAY SECRETARIES LIMITED
Company Secretary 2007-08-17 2007-09-11
ROBERT JOSEPH RADLEY
Company Secretary 2003-09-04 2007-09-11
CHRISTOPHER JOE WHALLEY
Director 1993-01-25 2005-08-18
COLIN STEWART SINCLAIR
Company Secretary 2000-05-12 2003-09-17
ANDREW GEORGE BOADEN
Director 1999-03-12 2000-05-05
NICHOLAS EDWARD SMITH
Director 1993-03-26 2000-05-05
RICHARD ASHLEY HICKIE
Company Secretary 1992-12-08 2000-02-22
RICHARD ASHLEY HICKIE
Director 1993-04-14 1999-06-30
WILLIAM JAMES FLIND
Director 1993-01-25 1999-03-15
ANDREW GEORGE BOADEN
Director 1992-12-08 1996-03-22

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
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-19CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-07PSC02Notification of Penhurst Properties Limited as a person with significant control on 2022-06-07
2022-06-07PSC07CESSATION OF JOHN CROFTS ELKINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-23AP03Appointment of Mr Stuart Ross Page as company secretary on 2015-08-02
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY MARK FARLEY
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY MARK FARLEY
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mr Mark Farley as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Minna-Liisa Lawrence on 2015-03-31
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL BROOKS
2014-09-30AP03Appointment of Mrs Minna-Liisa Lawrence as company secretary on 2014-09-30
2014-09-30TM02Termination of appointment of Lee Michael Brooks on 2014-09-30
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0108/07/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-07-29AR0108/07/13 ANNUAL RETURN FULL LIST
2013-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-12AR0108/07/12 ANNUAL RETURN FULL LIST
2011-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-15AR0108/07/11 ANNUAL RETURN FULL LIST
2011-07-15CH01Director's details changed for Mr John Croft Elkington on 2010-05-01
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-24AR0108/07/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED MR LEE MICHAEL BROOKS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY NICHOLSON
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-03-18363aRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED
2009-03-12288aDIRECTOR APPOINTED TOBY IAN ROYDS GORDON NICHOLSON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES NEWTON
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 82
2008-07-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:83
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW SECRETARY APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED
2007-07-23363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF
2005-09-09AUDAUDITOR'S RESIGNATION
2005-08-31288bDIRECTOR RESIGNED
2005-07-22363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-31363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-04288bSECRETARY RESIGNED
2003-10-04288aNEW SECRETARY APPOINTED
2003-09-19363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-08363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-04-19225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: THE OLD BANK 24 BATTERSEA PARK ROAD LONDON SW11 4HY
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-08363(288)DIRECTOR RESIGNED
2000-08-08363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25288bDIRECTOR RESIGNED
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-01288bSECRETARY RESIGNED
1999-10-19363(288)DIRECTOR RESIGNED
1999-10-19363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1992-07-08New incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENHURST (RENTALS) LTD. 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 (RENTALS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 83
Mortgages/Charges outstanding 81
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-06-02 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1994-04-15 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-03-24 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-01-21 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-01-20 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-01-20 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-01-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-11-23 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1993-10-28 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-08-05 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-08-02 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-08-02 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-08-02 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-28 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-15 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-14 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-12 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-09 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-07-01 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1993-05-27 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-05-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-02-22 Outstanding CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of PENHURST (RENTALS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PENHURST (RENTALS) LTD.
Trademarks
We have not found any records of PENHURST (RENTALS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENHURST (RENTALS) LTD.. 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 (99999 - Dormant Company) as PENHURST (RENTALS) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PENHURST (RENTALS) LTD. 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 (RENTALS) LTD. 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 (RENTALS) LTD. 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
    Lookup VAT numbers for UK companies S4