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

PENCARE PROPERTIES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 9TL,
Company Registration Number
03118952
Private Limited Company
Active

Company Overview

About Pencare Properties Ltd
PENCARE PROPERTIES LIMITED was founded on 1995-10-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". Pencare Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENCARE PROPERTIES LIMITED
 
Legal Registered Office
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 9TL
Other companies in L2
 
Filing Information
Company Number 03118952
Company ID Number 03118952
Date formed 1995-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB673398102  
Last Datalog update: 2024-04-07 02:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCARE PROPERTIES LIMITED
The accountancy firm based at this address is JOHN HOLT 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 PENCARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CARL SCOTT FALCONER
Director 1995-10-27
PAUL RICHARD FALCONER
Director 1995-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN FALCONER
Company Secretary 1995-10-27 2008-05-19
DOREEN FALCONER
Director 1995-10-27 2008-05-19
THOMAS FALCONER
Director 1995-10-27 2008-05-19
JPCORS LIMITED
Nominated Secretary 1995-10-27 1995-10-27
JPCORD LIMITED
Nominated Director 1995-10-27 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL SCOTT FALCONER WILLIAM ANTHONY MOBILE LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2015-09-29
CARL SCOTT FALCONER DEERBOURNE MANAGEMENT LIMITED Director 2008-12-24 CURRENT 2006-03-21 Active
CARL SCOTT FALCONER CITY LIFE INVESTMENTS LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
CARL SCOTT FALCONER PENCARE DEVELOPMENTS LIMITED Director 1991-08-23 CURRENT 1987-11-27 Active
PAUL RICHARD FALCONER WATERVILLE INVESTMENTS LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
PAUL RICHARD FALCONER FALCONER CHESTER HALL LIMITED Director 2000-10-03 CURRENT 2000-10-03 Active
PAUL RICHARD FALCONER PENCARE DEVELOPMENTS LIMITED Director 1991-08-23 CURRENT 1987-11-27 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-01-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0127/10/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0127/10/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12CH01Director's details changed for Mr Paul Richard Falconer on 2014-09-11
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0127/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0127/10/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0127/10/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0127/10/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0127/10/09 ANNUAL RETURN FULL LIST
2009-03-24363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR DOREEN FALCONER
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY DOREEN FALCONER
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FALCONER
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-03-30363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-14363aRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-24363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-01-31363aRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17363aRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-23363aRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-02363aRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-28363aRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1997-11-14363aRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-15363aRETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-24395PARTICULARS OF MORTGAGE/CHARGE
1996-02-2188(2)RAD 27/10/95--------- £ SI 99@1=99 £ IC 1/100
1996-02-01CERTNMCOMPANY NAME CHANGED DORNCARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/02/96
1995-11-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-13288NEW DIRECTOR APPOINTED
1995-11-13288NEW DIRECTOR APPOINTED
1995-11-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-13288NEW DIRECTOR APPOINTED
1995-11-03287REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-11-03288DIRECTOR RESIGNED
1995-11-03288SECRETARY RESIGNED
1995-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PENCARE PROPERTIES 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 PENCARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1997-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-02-29 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-02-24 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 152,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
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 PENCARE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 799,915
Debtors 2012-04-01 £ 799,915
Fixed Assets 2012-04-01 £ 1,435
Shareholder Funds 2012-04-01 £ 648,548
Tangible Fixed Assets 2012-04-01 £ 1,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENCARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENCARE PROPERTIES LIMITED
Trademarks
We have not found any records of PENCARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCARE PROPERTIES 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 (41100 - Development of building projects) as PENCARE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PENCARE PROPERTIES 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 PENCARE PROPERTIES 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 PENCARE PROPERTIES 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.