Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENN HOUSE (HERTS) RESIDENTS LIMITED
Company Information for

PENN HOUSE (HERTS) RESIDENTS LIMITED

16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, HP13 5RE,
Company Registration Number
03893993
Private Limited Company
Active

Company Overview

About Penn House (herts) Residents Ltd
PENN HOUSE (HERTS) RESIDENTS LIMITED was founded on 1999-12-14 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Penn House (herts) Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENN HOUSE (HERTS) RESIDENTS LIMITED
 
Legal Registered Office
16 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
HP13 5RE
Other companies in HA4
 
Filing Information
Company Number 03893993
Company ID Number 03893993
Date formed 1999-12-14
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 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENN HOUSE (HERTS) RESIDENTS 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 PENN HOUSE (HERTS) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BROWN
Company Secretary 2012-01-03
HASNAIN MOHAMMED MERALI
Director 2004-06-01
NIZAR MERALI
Director 2015-09-03
NEIL LYNDON YEOMANS
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPAK KUMAR SAHOTA
Company Secretary 2002-08-14 2012-01-02
MICHAEL JOHN DRAPER
Director 2000-05-26 2008-03-31
LILA THAKERAR
Director 2002-08-14 2006-01-10
NANCY MOIRA JONES
Director 2002-08-14 2004-05-08
RONALD JOHN MURISS
Company Secretary 2000-01-03 2002-08-14
FLORENCE SCOTT PASCALL
Director 2000-07-18 2002-05-27
PAULINE PAMELA DAVIS
Director 2000-07-18 2001-07-24
JAMES RICHARD INGRAM LOCK
Director 2000-01-03 2000-10-27
TERENCE JOHN GODFREY
Director 2000-01-03 2000-07-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-14 1999-12-14
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LYNDON YEOMANS ACORNFORD (KENSINGTON) LIMITED Director 2016-07-15 CURRENT 2001-07-12 Liquidation
NEIL LYNDON YEOMANS CHARLES LYNDON HOMES LTD Director 2005-02-01 CURRENT 1987-04-24 Active

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
2023-12-30CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM Brown & Partners 126a High Street Ruislip Middlesex HA4 8LL
2023-11-22Termination of appointment of Christopher James Brown on 2023-11-21
2023-11-22Appointment of Lms Sheridans Ltd as company secretary on 2023-11-21
2023-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-05AP01DIRECTOR APPOINTED MR NEIL LYNDON YEOMANS
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-25AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED DR NIZAR MERALI
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 18
2013-11-15AR0113/11/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AR0113/11/12 ANNUAL RETURN FULL LIST
2012-11-16CH01Director's details changed for Hasnain Mohammed Merali on 2012-11-16
2012-07-23AP03Appointment of Christopher James Brown as company secretary
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2012-07-20AR0113/11/11 FULL LIST
2012-07-20AR0113/11/10 FULL LIST
2012-07-20AR0113/11/09 NO CHANGES
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM SANDROVE BRAHAMS 19-20 GROSVENOR STREET LONDON W1K 4QH
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK SAHOTA
2012-07-17RT01COMPANY RESTORED ON 17/07/2012
2011-07-26GAZ2STRUCK OFF AND DISSOLVED
2011-04-12GAZ1FIRST GAZETTE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LILA THAKERAR
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DRAPER
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / DEEPAK SAHOTA / 24/06/2008
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 13/11/06; NO CHANGE OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 13/11/05; NO CHANGE OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-20363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23288bSECRETARY RESIGNED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 1A EASTBURY ROAD, NORTHWOOD, MIDDLESEX HA6 3BG
2002-08-23288aNEW SECRETARY APPOINTED
2002-07-14288bDIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-08-16288bDIRECTOR RESIGNED
2001-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288bDIRECTOR RESIGNED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-01-11288bSECRETARY RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11288aNEW SECRETARY APPOINTED
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PENN HOUSE (HERTS) RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against PENN HOUSE (HERTS) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENN HOUSE (HERTS) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 PENN HOUSE (HERTS) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENN HOUSE (HERTS) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENN HOUSE (HERTS) RESIDENTS LIMITED
Trademarks
We have not found any records of PENN HOUSE (HERTS) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENN HOUSE (HERTS) RESIDENTS 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 PENN HOUSE (HERTS) RESIDENTS 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 PENN HOUSE (HERTS) RESIDENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPENN HOUSE (HERTS) RESIDENTS LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENN HOUSE (HERTS) RESIDENTS 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 PENN HOUSE (HERTS) RESIDENTS 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.