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

PENMORE DEVELOPMENTS LTD

C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
05551324
Private Limited Company
Active

Company Overview

About Penmore Developments Ltd
PENMORE DEVELOPMENTS LTD was founded on 2005-09-01 and has its registered office in Oldham. The organisation's status is listed as "Active". Penmore Developments Ltd 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
PENMORE DEVELOPMENTS LTD
 
Legal Registered Office
C/O SEFTONS
135 - 143 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Filing Information
Company Number 05551324
Company ID Number 05551324
Date formed 2005-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 21:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENMORE DEVELOPMENTS LTD
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 PENMORE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
D R SEFTON & CO (SECRETARIAL) LTD.
Company Secretary 2006-08-31
MOHAMMED AFRUZE ALI
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED ALI
Director 2009-04-01 2010-09-15
D R SEFTON & CO SECRETARIES LTD
Company Secretary 2006-01-01 2006-08-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-09-01 2005-10-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-09-01 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D R SEFTON & CO (SECRETARIAL) LTD. WILSON CHAN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
D R SEFTON & CO (SECRETARIAL) LTD. LAGAN RESTAURANT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-10-20
D R SEFTON & CO (SECRETARIAL) LTD. BULLS HEAD (GLOSSOP) LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2015-11-17
D R SEFTON & CO (SECRETARIAL) LTD. FALLON J J ENGINEERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-09-30
D R SEFTON & CO (SECRETARIAL) LTD. MJI ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. THE PRACHEE LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. SILVER FOUNTAIN ENTERPRISES LIMITED Company Secretary 2007-07-01 CURRENT 2007-06-19 Dissolved 2017-03-14
D R SEFTON & CO (SECRETARIAL) LTD. TTX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
D R SEFTON & CO (SECRETARIAL) LTD. THE PALATINE (HADFIELD) LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. MERRYFAIR LTD Company Secretary 2007-04-01 CURRENT 2007-03-12 Dissolved 2014-09-23
D R SEFTON & CO (SECRETARIAL) LTD. BARSON LIFT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. M E P HEALTH & SAFETY SERVICES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. EXOTIC FOOD LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-28 Dissolved 2014-06-07
D R SEFTON & CO (SECRETARIAL) LTD. MAPLE PROJECTS (NW) LTD Company Secretary 2006-08-31 CURRENT 2005-05-09 Dissolved 2014-08-19
D R SEFTON & CO (SECRETARIAL) LTD. GOLDFIELD INVESTMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-10-06 Dissolved 2013-10-15
D R SEFTON & CO (SECRETARIAL) LTD. BARMAINE LTD Company Secretary 2006-08-31 CURRENT 2006-05-31 Dissolved 2014-02-25
D R SEFTON & CO (SECRETARIAL) LTD. GLOBAL ASSETS (NW) LIMITED Company Secretary 2006-08-31 CURRENT 2005-09-28 Dissolved 2013-10-29
D R SEFTON & CO (SECRETARIAL) LTD. LAWPICK LTD Company Secretary 2006-08-31 CURRENT 2005-01-21 Dissolved 2015-09-01
D R SEFTON & CO (SECRETARIAL) LTD. COMPLETE (N/W) LTD Company Secretary 2006-08-31 CURRENT 2005-04-12 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. P & J MEMORIALS LTD Company Secretary 2006-08-31 CURRENT 2006-06-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. SEFTONS LIMITED Company Secretary 2006-08-31 CURRENT 2006-03-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. CLEARCOAT (NORTH WEST) LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. MACDONALD DEVELOPMENTS LTD Company Secretary 2006-08-24 CURRENT 2003-11-06 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. NEXT CAR 4U LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. HEYROD VILLAGE STORE LIMITED Company Secretary 2006-08-01 CURRENT 2004-06-23 Dissolved 2014-05-13
D R SEFTON & CO (SECRETARIAL) LTD. J & J ACCIDENT REPAIR CENTRE LTD Company Secretary 2006-08-01 CURRENT 1999-02-11 Dissolved 2013-08-16
D R SEFTON & CO (SECRETARIAL) LTD. NORTH WEST DIRECT FREIGHT LTD Company Secretary 2006-08-01 CURRENT 2003-12-19 Dissolved 2017-12-27
D R SEFTON & CO (SECRETARIAL) LTD. FIELDMASTERS LTD Company Secretary 2006-08-01 CURRENT 1997-05-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. HUNTER INTERNATIONAL LIMITED Company Secretary 2006-08-01 CURRENT 1999-12-17 Liquidation
D R SEFTON & CO (SECRETARIAL) LTD. ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD Company Secretary 2006-08-01 CURRENT 2004-03-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. MAINLINK COMPUTER CONSULTANTS LIMITED Company Secretary 2006-08-01 CURRENT 1995-06-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. STECON LTD Company Secretary 2006-08-01 CURRENT 1999-04-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. WESTEAST N/W LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. LANSDOWNE TRADING SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1996-11-14 Active
D R SEFTON & CO (SECRETARIAL) LTD. JAYSURE MANUFACTURING LIMITED Company Secretary 2006-08-01 CURRENT 1980-11-18 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-09-27Termination of appointment of D R Sefton & Co (Secretarial) Ltd. on 2023-01-01
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 139-143 Union Street Oldham OL1 1TE England
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2013-09-16AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-02CH04SECRETARY'S DETAILS CHNAGED FOR D R SEFTON & CO (SECRETARIAL) LTD. on 2011-09-01
2011-06-23CH01Director's details changed for Afruz Ali on 2011-06-23
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07MG01Particulars of a mortgage or charge / charge no: 12
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ALI
2010-10-19AP01DIRECTOR APPOINTED MR MUHAMMED ALI
2010-09-22MG01Particulars of a mortgage or charge / charge no: 11
2010-09-09AR0101/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AFRUZ ALI / 01/09/2010
2010-07-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-11363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-27AA30/09/06 TOTAL EXEMPTION SMALL
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI / 08/04/2009
2009-04-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-02363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-27363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-12-21363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-12-09288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-10-06288bDIRECTOR RESIGNED
2005-09-01NEWINCINCORPORATION 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 PENMORE DEVELOPMENTS LTD 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 PENMORE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-12-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 566,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PENMORE DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 4,581
Tangible Fixed Assets 2011-10-01 £ 545,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENMORE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENMORE DEVELOPMENTS LTD
Trademarks
We have not found any records of PENMORE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with PENMORE DEVELOPMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-03-12 GBP £940 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENMORE DEVELOPMENTS LTD 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 PENMORE DEVELOPMENTS LTD 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 PENMORE DEVELOPMENTS LTD 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.