Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENCLEAVE 1 LIMITED
Company Information for

PENCLEAVE 1 LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
07818880
Private Limited Company
Active

Company Overview

About Pencleave 1 Ltd
PENCLEAVE 1 LIMITED was founded on 2011-10-21 and has its registered office in Exeter. The organisation's status is listed as "Active". Pencleave 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENCLEAVE 1 LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Previous Names
GREATWOOD VENTURES ONE LIMITED01/03/2012
Filing Information
Company Number 07818880
Company ID Number 07818880
Date formed 2011-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCLEAVE 1 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 PENCLEAVE 1 LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD VANSTONE
Company Secretary 2016-01-04
DAVID JOHN COBB
Director 2011-10-21
STUART LEIGH RIX
Director 2011-10-21
JOHN CHRISTIAN VARLEY
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COBB
Company Secretary 2011-10-21 2016-01-04
GRAHAM ROBERTSON STEPHENS
Director 2011-10-21 2011-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COBB GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN COBB HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN COBB LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
DAVID JOHN COBB CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
DAVID JOHN COBB LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
DAVID JOHN COBB PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
DAVID JOHN COBB PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
DAVID JOHN COBB PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
DAVID JOHN COBB LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN COBB LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
DAVID JOHN COBB XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN COBB CCH EUROPE LIMITED Director 2007-08-23 CURRENT 2007-08-23 Active
DAVID JOHN COBB THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
DAVID JOHN COBB EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
DAVID JOHN COBB THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
DAVID JOHN COBB FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
DAVID JOHN COBB CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
STUART LEIGH RIX GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STUART LEIGH RIX HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
STUART LEIGH RIX LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
STUART LEIGH RIX PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
STUART LEIGH RIX CCH EUROPE LIMITED Director 2010-05-14 CURRENT 2007-08-23 Active
JOHN CHRISTIAN VARLEY GRANARY FORD MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN CHRISTIAN VARLEY HUNTSHAW LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON SOLAR LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOHN CHRISTIAN VARLEY LIVERTON 2014 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN CHRISTIAN VARLEY CLINTON RENEWABLES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
JOHN CHRISTIAN VARLEY LITTLEHAM 2013 LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY PENCLEAVE 3 LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2017-02-21
JOHN CHRISTIAN VARLEY PENCLEAVE 2 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2012 LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
JOHN CHRISTIAN VARLEY PENCLEAVE LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHRISTIAN VARLEY LIVERTON BUSINESS PARK 2011 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY CLINTON DEVON ESTATES LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN CHRISTIAN VARLEY TRADEWIND TURBINES LTD Director 2010-07-20 CURRENT 2009-06-29 Dissolved 2014-11-20
JOHN CHRISTIAN VARLEY LITTLEHAM 2010 LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
JOHN CHRISTIAN VARLEY XJJM DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN CHRISTIAN VARLEY CCH EUROPE LIMITED Director 2007-08-23 CURRENT 2007-08-23 Active
JOHN CHRISTIAN VARLEY THE NATURAL GAME COMPANY LIMITED Director 2005-08-11 CURRENT 2005-08-11 Active
JOHN CHRISTIAN VARLEY EAST DEVON HEATHS LAND MANAGEMENT COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JOHN CHRISTIAN VARLEY EAST DEVON PEBBLEBED HEATHS CONSERVATION TRUST Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN CHRISTIAN VARLEY THE NATURAL MEAT COMPANY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN CHRISTIAN VARLEY FILMIT LOCATIONS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN CHRISTIAN VARLEY THE DAVID ARNOLD-FORSTER TRUST Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-04-12
JOHN CHRISTIAN VARLEY CCH PROPERTY COMPANY LIMITED Director 2000-12-08 CURRENT 2000-12-08 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
2025-01-28DIRECTOR APPOINTED MR NOEL GEORGE HERBERT MANNS
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-12CESSATION OF PENCLEAVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-12Notification of Braundshill Holdings Limited as a person with significant control on 2024-04-24
2024-10-31CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-01-30DIRECTOR APPOINTED EDWARD CHARLES ROLLE FANE TREFUSIS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID JOHN DALE
2024-01-30DIRECTOR APPOINTED MR DAVID JAMES ROPER ROBINSON
2024-01-30Termination of appointment of Graham Edward Vanstone on 2024-01-30
2024-01-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILDING
2024-01-30DIRECTOR APPOINTED THE HON CHARLES PATRICK ROLLE FANE TREFUSIS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCAS SINGLETON WOOD
2023-09-08DIRECTOR APPOINTED MR WILLIAM DAVID JOHN DALE
2023-03-08APPOINTMENT TERMINATED, DIRECTOR STUART LEIGH RIX
2023-03-08DIRECTOR APPOINTED WILLIAM JOHN WILDING
2023-03-08DIRECTOR APPOINTED MR JONATHAN LUCAS SINGLETON WOOD
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CH01Director's details changed for Mr John Christian Varley on 2020-08-03
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-23CH01Director's details changed for Mr David John Cobb on 2019-10-21
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03PSC05Change of details for Pencleave Limited as a person with significant control on 2018-07-03
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AP03Appointment of Graham Edward Vanstone as company secretary on 2016-01-04
2016-01-20TM02Termination of appointment of David John Cobb on 2016-01-04
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0121/10/12 ANNUAL RETURN FULL LIST
2012-03-01RES15CHANGE OF NAME 09/02/2012
2012-03-01CERTNMCompany name changed greatwood ventures one LIMITED\certificate issued on 01/03/12
2012-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27AP03SECRETARY APPOINTED MR DAVID JOHN COBB
2011-10-27AP01DIRECTOR APPOINTED MR JOHN CHRISTIAN VARLEY
2011-10-27AP01DIRECTOR APPOINTED MR STUART LEIGH RIX
2011-10-26AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2011-10-26AP01DIRECTOR APPOINTED MR DAVID JOHN COBB
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 PENCLEAVE 1 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 PENCLEAVE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENCLEAVE 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of PENCLEAVE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENCLEAVE 1 LIMITED
Trademarks
We have not found any records of PENCLEAVE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCLEAVE 1 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 PENCLEAVE 1 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 PENCLEAVE 1 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 PENCLEAVE 1 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 PENCLEAVE 1 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.