Company NamePenmarric Commercial Properties Limited
DirectorsJoseph Claude Dwek and Roy Malcolm Kenny
Company StatusActive
Company Number07134138
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Roy Malcolm Kenny
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP

Contact

Telephone01625 549081
Telephone regionMacclesfield

Location

Registered AddressSuite 1 Courthill House
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

1 at £1Penmarric LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

24 April 2017Delivered on: 4 May 2017
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: The freehold land lying to the north-east and east side of albion street, blackburn registered with freehold title absolute under title numbers LA314990 and LA557646.
Outstanding
10 March 2017Delivered on: 20 March 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Albion mill on the east side of albion street, blackburn, BB2 4LX registered with freehold title absolute under the title numbers: LA557646 and LA314990.
Outstanding
8 December 2016Delivered on: 19 December 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Albion mill, albion street, blackburn, BB2 4LX registered with title number LA314990 and LA557646.
Outstanding

Filing History

2 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 July 2020Amended total exemption full accounts made up to 31 October 2019 (2 pages)
12 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 April 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 071341380002 in full (1 page)
29 November 2017Satisfaction of charge 071341380003 in full (1 page)
29 November 2017Satisfaction of charge 071341380002 in full (1 page)
29 November 2017Satisfaction of charge 071341380003 in full (1 page)
4 May 2017Registration of charge 071341380003, created on 24 April 2017 (6 pages)
4 May 2017Registration of charge 071341380003, created on 24 April 2017 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 April 2017Satisfaction of charge 071341380001 in full (1 page)
19 April 2017Satisfaction of charge 071341380001 in full (1 page)
20 March 2017Registration of charge 071341380002, created on 10 March 2017 (7 pages)
20 March 2017Registration of charge 071341380002, created on 10 March 2017 (7 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Registration of charge 071341380001, created on 8 December 2016 (7 pages)
19 December 2016Registration of charge 071341380001, created on 8 December 2016 (7 pages)
28 November 2016Appointment of Mr Roy Malcolm Kenny as a director on 21 November 2016 (2 pages)
28 November 2016Appointment of Mr Roy Malcolm Kenny as a director on 21 November 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 February 2016Director's details changed for Mr Joseph Claude Dwek on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Joseph Claude Dwek on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
12 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
9 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 February 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
25 February 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
22 January 2010Incorporation (22 pages)
22 January 2010Incorporation (22 pages)