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

PENNE CLOSE MANAGEMENT LIMITED

BERKELEY HOUSE, BARNET ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1BG,
Company Registration Number
02805600
Private Limited Company
Active

Company Overview

About Penne Close Management Ltd
PENNE CLOSE MANAGEMENT LIMITED was founded on 1993-03-31 and has its registered office in London Colney. The organisation's status is listed as "Active". Penne Close Management 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
PENNE CLOSE MANAGEMENT LIMITED
 
Legal Registered Office
BERKELEY HOUSE
BARNET ROAD
LONDON COLNEY
HERTFORDSHIRE
AL2 1BG
Other companies in WD7
 
Filing Information
Company Number 02805600
Company ID Number 02805600
Date formed 1993-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNE CLOSE MANAGEMENT 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 PENNE CLOSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GEORGE MARGOLIN
Company Secretary 2005-08-16
RON AUERBACH
Director 2005-08-16
CHRISTINE ESSEX
Director 2001-11-26
JULIAN GEORGE MARGOLIN
Director 1995-02-22
NEIL HARVEY SWIMER
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GRAY
Director 1995-06-01 2011-04-18
DAVID MALCOLM KAYE
Company Secretary 1995-02-22 2005-08-16
DAVID MALCOLM KAYE
Director 1995-02-22 2005-08-16
BASIL JOHN MAVROS
Director 1995-06-01 2001-09-21
JACKIE MARGARET LYON
Company Secretary 1993-10-22 1995-03-31
JACKIE MARGARET LYON
Director 1993-11-11 1995-03-31
PAUL BRENT URWIN
Director 1993-03-31 1995-02-22
PHILIP GEOFFREY FERGUS MANNING
Director 1993-03-31 1993-11-11
PHILIP GEOFFREY FERGUS MANNING
Company Secretary 1993-03-31 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GEORGE MARGOLIN SINCLAIR REAL ESTATE LIMITED Company Secretary 1991-08-22 CURRENT 1991-08-22 Active
JULIAN GEORGE MARGOLIN BERKELEY OPTICAL LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2015-09-22
JULIAN GEORGE MARGOLIN RED CANYON LTD Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2014-05-13
JULIAN GEORGE MARGOLIN BRIT CHICKS INTERNATIONAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-03-22
JULIAN GEORGE MARGOLIN BRAND CHAMPIONS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-08-23
JULIAN GEORGE MARGOLIN BRAND CHAMPIONS (ASIA) LIMITED Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2016-04-05
JULIAN GEORGE MARGOLIN FAIRWAY PROPERTY INVESTMENTS LIMITED Director 1991-12-13 CURRENT 1986-03-24 Active
JULIAN GEORGE MARGOLIN SINCLAIR REAL ESTATE LIMITED Director 1991-09-03 CURRENT 1991-08-22 Active
NEIL HARVEY SWIMER DONE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2005-05-18 Active
NEIL HARVEY SWIMER MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
NEIL HARVEY SWIMER ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
NEIL HARVEY SWIMER CRESCENT MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1985-04-30 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10DIRECTOR APPOINTED MARTIN DAVID THOMPSON-ESSEX
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ESSEX
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ESSEX
2022-11-10AP01DIRECTOR APPOINTED MARTIN DAVID THOMPSON-ESSEX
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-23SECRETARY'S DETAILS CHNAGED FOR MR JULIAN GEORGE MARGOLIN on 2022-05-19
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM Little Manor 4 Penne Close Radlett Hertfordshire WD7 7PL
2022-05-23Director's details changed for Mr Ron Auerbach on 2022-05-19
2022-05-23Director's details changed for Christine Essex on 2022-05-19
2022-05-23Change of details for Mr Julian George Margolin as a person with significant control on 2022-05-19
2022-05-23Director's details changed for Mr Julian George Margolin on 2022-05-19
2022-05-23CH01Director's details changed for Mr Ron Auerbach on 2022-05-19
2022-05-23PSC04Change of details for Mr Julian George Margolin as a person with significant control on 2022-05-19
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Little Manor 4 Penne Close Radlett Hertfordshire WD7 7PL
2022-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN GEORGE MARGOLIN on 2022-05-19
2021-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GEORGE MARGOLIN
2021-03-15PSC09Withdrawal of a person with significant control statement on 2021-03-15
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MR NEIL HARVEY SWIMER
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY
2011-08-06DISS40Compulsory strike-off action has been discontinued
2011-08-03AR0131/03/11 ANNUAL RETURN FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ESSEX / 31/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON AUERBACH / 31/03/2011
2011-08-03CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN GEORGE MARGOLIN on 2011-03-31
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAY / 31/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GEORGE MARGOLIN / 31/03/2011
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0131/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONI AUERBACH / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ESSEX / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAY / 01/10/2009
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: PENNE LODGE 1 PENNE CLOSE RADLETT HERTFORDSHIRE WD7 7PL
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2006-04-25363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-23363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: BALFOUR HOUSE 390-398 HIGH ROAD ILFORD ESSEX IG1 1NQ
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-06CERTNMCOMPANY NAME CHANGED GOODYERS AVENUE MANAGEMENT COMPA NY LIMITED CERTIFICATE ISSUED ON 09/02/98
1997-04-30363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-07363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-07-27363aRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PENNE CLOSE MANAGEMENT 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 Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against PENNE CLOSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENNE CLOSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PENNE CLOSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PENNE CLOSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNE CLOSE MANAGEMENT LIMITED
Trademarks
We have not found any records of PENNE CLOSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNE CLOSE MANAGEMENT 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 (98000 - Residents property management) as PENNE CLOSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PENNE CLOSE MANAGEMENT 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 partyPENNE CLOSE MANAGEMENT LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNE CLOSE MANAGEMENT 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 PENNE CLOSE MANAGEMENT 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.