PENATES MANAGEMENT COMPANY (ESHER) LIMITED

5 Penates Littleworth Common Road, Esher, KT10 9UH, Surrey, United Kingdom
StatusACTIVE
Company No.02599583
CategoryPrivate Limited Company
Incorporated09 Apr 1991
Age33 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

PENATES MANAGEMENT COMPANY (ESHER) LIMITED is an active private limited company with number 02599583. It was incorporated 33 years, 2 months, 27 days ago, on 09 April 1991. The company address is 5 Penates Littleworth Common Road, Esher, KT10 9UH, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Lodge

Termination date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christel Du Toit

Appointment date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: 1 Penates Littleworth Common Road Esher Surrey KT10 9UH

New address: 5 Penates Littleworth Common Road Esher Surrey KT10 9UH

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Smith

Appointment date: 2016-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irfan Janmohamed

Termination date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-27

Officer name: Irfan Janmohamed

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: William David Lodge

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: Irfan Janmohamed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Battye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 3 Penates Littleworth Common Road Esher Surrey KT10 9UH

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Irfan Janmohamed

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Lodge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/07; change of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: penates one littleworth common road esher surrey KT10 9UH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AAMD

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 03/03/98 from: 4 penates littleworth common road esher surrey KT10 9UH

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 25/06/93 from: weir house hurst road east molesey surrey KT8 9AQ

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/12/91--------- £ si 1@10

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 08/06/92--------- £ si 1@10=10 £ ic 50/60

Documents

View document PDF


Some Companies

AMG CONTRACTING LIMITED

6 THE ROW,DONCASTER,DN3 3QJ

Number:09464815
Status:ACTIVE
Category:Private Limited Company

ANIKA SPICE LIMITED

6 LEWES ROAD,FOREST ROW,RH18 5ES

Number:11296332
Status:ACTIVE
Category:Private Limited Company

BOMBAY TIIMES LTD

195 PARK RD,UXBRIDGE,UB8 1NP

Number:11671462
Status:ACTIVE
Category:Private Limited Company

DR. V. BROWN LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:04648001
Status:ACTIVE
Category:Private Limited Company

NEED SECURITY LTD

AXMINSTER INN,AXMINSTER,EX13 5AH

Number:10783079
Status:ACTIVE
Category:Private Limited Company

QUARTERBACK 71 LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:11463011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source