Company NamePenmarric Properties Limited
DirectorsJonathan Victor Dwek and Joseph Claude Dwek
Company StatusActive
Company Number01099865
CategoryPrivate Limited Company
Incorporation Date5 March 1973(51 years, 2 months ago)
Previous NameNowend Finance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Victor Dwek
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMr Jonathan Victor Dwek
NationalityBritish
StatusCurrent
Appointed17 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameProf Raymond Dwek
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 August 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices
Wellington Square
Oxford
Oxfordshire
OX1 2JD
Director NameMrs Linda Rosalind Dwek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 6 months after company formation)
Appointment Duration30 years (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppins
Hill Top
Hale
Cheshire
WA15 0NJ

Contact

Telephone01625 549081
Telephone regionMacclesfield

Location

Registered AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Penmarric LTD
99.98%
Cumulative Preference
100 at £1Penmarric LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£29,276
Current Liabilities£4,194

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

12 August 2015Delivered on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that property known as the freehold property at ravenswood, tonacliffe road, whitworth, rochdale, OL12 8SJ (title number LA694303).
Outstanding
9 August 2013Delivered on: 12 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H ravenswood tonacliffe road, whitworth, rochdale t/no LA694304. Notification of addition to or amendment of charge.
Outstanding
17 August 2012Delivered on: 21 August 2012
Satisfied on: 7 July 2015
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ravenswood tonacliffe road whitworth rachdale t/no LA694304 see image for full details.
Fully Satisfied
15 June 2012Delivered on: 27 June 2012
Satisfied on: 7 March 2013
Persons entitled: Oakbridge Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due to the lender by the borrower on any account whatsoever.
Particulars: F/H property k/a ravenswood market street whitworth referred to at h m land registry as land on the east side of market street whitworth t/no LA694304 insurances see image for full details.
Fully Satisfied

Filing History

2 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 October 2021Termination of appointment of Linda Rosalind Dwek as a director on 13 September 2021 (1 page)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Satisfaction of charge 010998650003 in full (1 page)
1 December 2016Satisfaction of charge 010998650004 in full (1 page)
1 December 2016Satisfaction of charge 010998650003 in full (1 page)
1 December 2016Satisfaction of charge 010998650004 in full (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 400,100
(7 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 400,100
(7 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 400,100
(7 pages)
19 August 2015Registration of charge 010998650004, created on 12 August 2015 (26 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
19 August 2015Registration of charge 010998650004, created on 12 August 2015 (26 pages)
7 July 2015Satisfaction of charge 2 in full (1 page)
7 July 2015Satisfaction of charge 2 in full (1 page)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400,100
(7 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400,100
(7 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400,100
(7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 400,100
(7 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 400,100
(7 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 400,100
(7 pages)
12 August 2013Registration of charge 010998650003 (28 pages)
12 August 2013Registration of charge 010998650003 (28 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 July 2012Full accounts made up to 31 October 2011 (10 pages)
20 July 2012Full accounts made up to 31 October 2011 (10 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2011Memorandum and Articles of Association (18 pages)
31 October 2011Memorandum and Articles of Association (18 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 400,100
(4 pages)
31 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 400,100
(4 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 July 2011Full accounts made up to 31 October 2010 (9 pages)
26 July 2011Full accounts made up to 31 October 2010 (9 pages)
4 October 2010Termination of appointment of Raymond Dwek as a director (1 page)
4 October 2010Termination of appointment of Raymond Dwek as a director (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 February 2010Company name changed nowend finance LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed nowend finance LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 October 2008Return made up to 01/09/08; full list of members (4 pages)
6 October 2008Return made up to 01/09/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 September 2005Return made up to 01/09/05; full list of members (3 pages)
6 September 2005Return made up to 01/09/05; full list of members (3 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 September 2003Return made up to 01/09/03; full list of members (8 pages)
27 September 2003Return made up to 01/09/03; full list of members (8 pages)
13 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 September 2002Return made up to 01/09/02; full list of members (8 pages)
24 September 2002Return made up to 01/09/02; full list of members (8 pages)
18 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 September 2000Return made up to 01/09/00; full list of members (7 pages)
8 September 2000Return made up to 01/09/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
3 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
30 September 1998Return made up to 01/09/98; no change of members (5 pages)
30 September 1998Return made up to 01/09/98; no change of members (5 pages)
3 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
3 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
16 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page)
17 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
17 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
24 October 1995Return made up to 01/09/95; no change of members (6 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 October 1986Return made up to 14/10/86; full list of members (6 pages)
25 October 1986Return made up to 14/10/86; full list of members (6 pages)
20 January 1981Annual return made up to 19/12/80 (5 pages)
20 January 1981Accounts made up to 31 May 1980 (10 pages)
20 January 1981Accounts made up to 31 May 1980 (10 pages)
20 January 1981Annual return made up to 19/12/80 (5 pages)