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

PENDERTON ESTATES LTD

UNIT 2A BEROL HOUSE, 25 ASHLEY ROAD, LONDON, N17 9LJ,
Company Registration Number
05809550
Private Limited Company
Active

Company Overview

About Penderton Estates Ltd
PENDERTON ESTATES LTD was founded on 2006-05-08 and has its registered office in London. The organisation's status is listed as "Active". Penderton Estates Ltd 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
PENDERTON ESTATES LTD
 
Legal Registered Office
UNIT 2A BEROL HOUSE
25 ASHLEY ROAD
LONDON
N17 9LJ
Other companies in E5
 
Filing Information
Company Number 05809550
Company ID Number 05809550
Date formed 2006-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB912564532  
Last Datalog update: 2024-03-05 10:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDERTON ESTATES 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 PENDERTON ESTATES LTD

Current Directors
Officer Role Date Appointed
ROBERT THOMAS TAUBER
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELI LEVIN
Company Secretary 2007-08-01 2015-10-29
JACOB SILVER
Company Secretary 2006-12-12 2007-08-01
RIVKAH DREYFUSS
Director 2006-12-12 2007-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-08 2006-05-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-08 2006-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS TAUBER FLASHBACK COMMERCIAL LTD Director 2018-06-13 CURRENT 2018-06-13 Active
ROBERT THOMAS TAUBER FLASH HOLDINGS LTD Director 2018-05-09 CURRENT 2018-05-09 Active
ROBERT THOMAS TAUBER CSJF LTD Director 2016-07-25 CURRENT 2016-07-25 Active
ROBERT THOMAS TAUBER CANNON STREET PROPERTIES LIMITED Director 2015-10-30 CURRENT 1986-04-17 Active
ROBERT THOMAS TAUBER STATION SQUARE DEVELOPMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ROBERT THOMAS TAUBER FLASHFRONT LTD Director 2012-07-12 CURRENT 2012-07-12 Active
ROBERT THOMAS TAUBER FLASHBRIGHT LTD Director 2011-12-14 CURRENT 2011-12-14 Active
ROBERT THOMAS TAUBER THE IMAGE 50&52 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER DFT H60 LTD Director 2011-06-17 CURRENT 2011-06-02 Dissolved 2016-11-29
ROBERT THOMAS TAUBER HEMEL 59&61 LTD Director 2011-06-17 CURRENT 2011-06-01 Dissolved 2016-11-29
ROBERT THOMAS TAUBER BESTLANE ESTATES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
ROBERT THOMAS TAUBER CONCILIATE LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT THOMAS TAUBER CUMBERLAND PROPERTIES LTD Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2015-01-13
ROBERT THOMAS TAUBER TOWERHILL ESTATES LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
ROBERT THOMAS TAUBER CARLTON ESTATES LTD Director 2007-07-02 CURRENT 2007-04-27 Active
ROBERT THOMAS TAUBER STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
ROBERT THOMAS TAUBER CITY CENTRIC LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ROBERT THOMAS TAUBER THE CANNON CHARITABLE TRUST Director 2000-01-26 CURRENT 2000-01-26 Active
ROBERT THOMAS TAUBER FLASH HIGH LIMITED Director 1998-10-30 CURRENT 1998-09-24 Dissolved 2017-08-29
ROBERT THOMAS TAUBER FLASHBACK LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
ROBERT THOMAS TAUBER TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
ROBERT THOMAS TAUBER MICUBER ESTATES LIMITED Director 1995-07-17 CURRENT 1995-07-17 Active
ROBERT THOMAS TAUBER GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
ROBERT THOMAS TAUBER HAMLYN PROPERTIES LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active
ROBERT THOMAS TAUBER CANNON STREET CONSULTANCY LTD Director 1992-03-13 CURRENT 1968-10-25 Active
ROBERT THOMAS TAUBER TAROTEX LIMITED Director 1992-02-13 CURRENT 1970-08-27 Active
ROBERT THOMAS TAUBER BEDALE ESTATES LIMITED Director 1991-09-26 CURRENT 1972-04-11 Active
ROBERT THOMAS TAUBER DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
ROBERT THOMAS TAUBER PEAKTOWER LIMITED Director 1990-07-09 CURRENT 1986-02-10 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-21CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 11C Grosvenor Way London E5 9nd
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19TM02Termination of appointment of Eli Levin on 2015-10-29
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Lieberman & Co 11C Grosvenor Way London E5 9nd
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0130/05/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD United Kingdom
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058095500001
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0130/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0130/05/12 ANNUAL RETURN FULL LIST
2012-05-02AR0130/05/11 ANNUAL RETURN FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM 115 Craven Park Road London N15
2012-03-03DISS40Compulsory strike-off action has been discontinued
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18DISS16(SOAS)Compulsory strike-off action has been suspended
2011-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0130/05/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-1188(2)AD 16/01/08 GBP SI 1@1=1 GBP IC 1/2
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 214 STAMFORD HILL LONDON N16 6RA
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED
2007-07-10363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PENDERTON ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-12-14
Petitions to Wind Up (Companies)2016-11-10
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against PENDERTON ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Outstanding CANNON STREET JERSEY FABRICS LIMITED
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PENDERTON ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 2
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2011-05-31 £ 2
Cash Bank In Hand 2013-05-31 £ 5,312
Cash Bank In Hand 2012-05-31 £ 5,692
Cash Bank In Hand 2012-05-31 £ 5,692
Cash Bank In Hand 2011-05-31 £ 9,564
Current Assets 2013-05-31 £ 5,312
Current Assets 2012-05-31 £ 6,992
Current Assets 2012-05-31 £ 6,992
Current Assets 2011-05-31 £ 9,564
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 1,300
Debtors 2012-05-31 £ 1,300
Debtors 2011-05-31 £ 0
Fixed Assets 2013-05-31 £ 504,849
Fixed Assets 2012-05-31 £ 504,849
Fixed Assets 2012-05-31 £ 504,849
Fixed Assets 2011-05-31 £ 504,849
Shareholder Funds 2013-05-31 £ -111,120
Shareholder Funds 2012-05-31 £ -84,878
Shareholder Funds 2012-05-31 £ -71,731
Shareholder Funds 2011-05-31 £ -58,574
Tangible Fixed Assets 2013-05-31 £ 504,849
Tangible Fixed Assets 2012-05-31 £ 504,849
Tangible Fixed Assets 2012-05-31 £ 504,849
Tangible Fixed Assets 2011-05-31 £ 504,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENDERTON ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENDERTON ESTATES LTD
Trademarks
We have not found any records of PENDERTON ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDERTON ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PENDERTON ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PENDERTON ESTATES 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.
Legal Notices/Action
Initiating party SHEPWAY DISTRICT COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyPENDERTON ESTATES LTDEvent Date2016-10-17
SolicitorWilkin Chapman LLP
In the High Court of Justice (Chancery Division) Companies Court case number 2016 A Petition to wind up the above-named Company of 11C Grosvenor Way, London, E5 9ND , presented on 17th October 2016 by SHEPWAY DISTRICT COUNCIL , of Civic Centre Castle Hill Avenue Folkstone Kent CT20 2QY , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 05 December 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 2nd December 2016 .
 
Initiating party SHEPWAY DISTRICT COUNCILEvent TypeDismissal of Winding Up Petition
Defending partyPENDERTON ESTATES LTDEvent Date2016-10-17
SolicitorWilkin Chapman LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6679 A Petition to wind up the above company of 11C Grosvenor Way, London E5 9ND , presented on 17 October 2016 by SHEPWAY DISTRICT COUNCIL , of Civic Centre, Castle Hill Avenue, Folkestone, Kent CT20 2QY , was heard on 5 December 2016 and dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 10 November 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPENDERTON ESTATES LTDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDERTON ESTATES 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 PENDERTON ESTATES 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.