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

PENZANCE MARITIME HOLDINGS LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03145745
Private Limited Company
Active

Company Overview

About Penzance Maritime Holdings Ltd
PENZANCE MARITIME HOLDINGS LIMITED was founded on 1996-01-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Penzance Maritime Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENZANCE MARITIME HOLDINGS LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BA2
 
Filing Information
Company Number 03145745
Company ID Number 03145745
Date formed 1996-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB737088509  
Last Datalog update: 2024-02-05 16:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENZANCE MARITIME HOLDINGS 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 PENZANCE MARITIME HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES KEEFE
Company Secretary 2008-06-06
LUCILLE LANETTE DE SAVARY
Director 1996-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN LUTYENS
Director 2007-02-16 2015-08-26
MARY ANN LUTYENS
Company Secretary 2006-09-14 2008-06-06
PETER JOHN DE SAVARY
Director 1996-02-07 2007-02-16
MARY ANN LUTYENS
Company Secretary 2006-09-27 2006-09-27
DAVID REGINALD WHITE
Company Secretary 2004-10-22 2006-09-27
LUCILLE LANETTE DE SAVARY
Company Secretary 1996-02-07 2004-10-22
HEENA PATEL
Company Secretary 2001-09-21 2004-10-22
JOSEPH KEEFE
Company Secretary 1997-04-30 2001-09-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-01-12 1996-02-07
LONDON LAW SERVICES LIMITED
Nominated Director 1996-01-12 1996-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES KEEFE CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED Company Secretary 2008-06-06 CURRENT 1992-04-10 Active - Proposal to Strike off
JOSEPH JAMES KEEFE CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED Company Secretary 2008-06-06 CURRENT 1998-03-13 Active
JOSEPH JAMES KEEFE HAVANA WEST LIMITED Company Secretary 2008-06-06 CURRENT 2002-05-27 Active
JOSEPH JAMES KEEFE MAST HOUSE HOLDINGS LIMITED Company Secretary 2006-04-30 CURRENT 1980-08-04 Active
LUCILLE LANETTE DE SAVARY CARY ARMS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-05-02
LUCILLE LANETTE DE SAVARY THE ISLE OF WIGHT CLUB LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2016-02-23
LUCILLE LANETTE DE SAVARY TAS ASSOCIATES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
LUCILLE LANETTE DE SAVARY CARNEGIE AVIATION LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-08-30
LUCILLE LANETTE DE SAVARY THE CARY ARMS HOTEL AND SPA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
LUCILLE LANETTE DE SAVARY THE PARKWAY HOTEL AND SPA LIMITED Director 2012-11-19 CURRENT 1983-07-20 Active
LUCILLE LANETTE DE SAVARY CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED Director 2007-02-16 CURRENT 1998-03-13 Active
LUCILLE LANETTE DE SAVARY HAVANA WEST LIMITED Director 2003-03-03 CURRENT 2002-05-27 Active
LUCILLE LANETTE DE SAVARY CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED Director 1996-10-01 CURRENT 1992-04-10 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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-13Director's details changed for Ms Lucille Lanette De Savary on 2023-01-13
2023-01-13SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH JAMES KEEFE on 2023-01-13
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Minerva House Lower Bristol Road Bath BA2 9ER
2022-01-17Director's details changed for Ms Lucille Lanette De Savary on 2022-01-17
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-17CH01Director's details changed for Ms Lucille Lanette De Savary on 2022-01-17
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031457450003
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031457450004
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH JAMES KEEFE on 2021-02-04
2021-02-04CH01Director's details changed for Ms Lucille Lanette De Savary on 2021-02-04
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031457450002
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031457450003
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN LUTYENS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET UNITED KINGDOM
2012-02-16AR0112/01/12 ANNUAL RETURN FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM C/O Target Consulting Lawrence House Lower Bristol Road Bath BA2 9ET
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0112/01/11 ANNUAL RETURN FULL LIST
2010-11-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0112/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN LUTYENS / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE LANETTE DE SAVARY / 17/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH KEEFE / 17/02/2010
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATE, SECRETARY MARY ANN LUTYENS LOGGED FORM
2008-12-16288aDIRECTOR APPOINTED MARY ANN LUTYENS
2008-11-21288bAPPOINTMENT TERMINATE, SECRETARY MARY ANN LUTYENS LOGGED FORM
2008-10-09288bAPPOINTMENT TERMINATE, SECRETARY MARY ANN LUTYENS LOGGED FORM
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MARY LUTYENS
2008-07-02288aSECRETARY APPOINTED JOSEPH JAMES KEEFE
2008-01-31363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-31288cSECRETARY'S PARTICULARS CHANGED
2008-01-31288bSECRETARY RESIGNED
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-15363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-03-18363(288)SECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-10288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 1ST FLOOR 59 KNIGHTSBRIDGE LONDON SW1X 7RA
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: PENZANCE DRY DOCK WHARF ROAD PENZANCE CORNWALL
2001-10-03288bSECRETARY RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-03-16363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-23288aNEW SECRETARY APPOINTED
1997-05-23363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PENZANCE MARITIME HOLDINGS 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 PENZANCE MARITIME HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding LANA DE SAVARY
2015-09-16 Outstanding LUCILLE LANETTE DE SAVARY
DEBENTURE 1996-03-07 Outstanding MRS LANA DE SAVARY
Filed Financial Reports
Annual Accounts
2021-12-31

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 PENZANCE MARITIME HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PENZANCE MARITIME HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENZANCE MARITIME HOLDINGS LIMITED
Trademarks
We have not found any records of PENZANCE MARITIME HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PENZANCE DRY DOCK (2009) LIMITED 2009-08-25 Outstanding

We have found 1 mortgage charges which are owed to PENZANCE MARITIME HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for PENZANCE MARITIME HOLDINGS 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 (68320 - Management of real estate on a fee or contract basis) as PENZANCE MARITIME HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PENZANCE MARITIME HOLDINGS 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 PENZANCE MARITIME HOLDINGS 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 PENZANCE MARITIME HOLDINGS 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.