Company NamePen Properties Limited
Company StatusActive
Company Number05155108
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVictoria Louise Ransom
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleDental Surgery Assistant Dsa
Country of ResidenceUnited Kingdom
Correspondence Address44 Homefields Avenue
Benfleet
Essex
SS7 5TY
Director NameMr Derek Reginald Swan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressThe Briars Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RR
Director NameLinda Doreen Swan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars Church Road
Ramsden Bellhiouse
Billericay
Essex
CM11 1RR
Secretary NameLinda Doreen Swan
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars Church Road
Ramsden Bellhiouse
Billericay
Essex
CM11 1RR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

300 at £1Derek Swan
30.00%
Ordinary
300 at £1Linda Swan
30.00%
Ordinary
200 at £1Alexander Swan
20.00%
Ordinary
200 at £1Victoria Ransom
20.00%
Ordinary

Financials

Year2014
Net Worth£44,452
Cash£1,129
Current Liabilities£7,694

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

25 May 2006Delivered on: 27 May 2006
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to.
Particulars: 38 orsett road grays essex.
Outstanding

Filing History

7 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
14 July 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
20 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
12 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
5 July 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
1 July 2021Satisfaction of charge 1 in full (1 page)
26 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
24 July 2020Registered office address changed from 1 Kirkby Lane Woodhall Spa Lincolnshire LN10 6RZ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 July 2020 (1 page)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
27 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
18 September 2013Full accounts made up to 31 May 2013 (6 pages)
18 September 2013Full accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
20 August 2012Full accounts made up to 31 May 2012 (6 pages)
20 August 2012Full accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 31 May 2011 (6 pages)
28 November 2011Full accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
7 October 2010Full accounts made up to 31 May 2010 (6 pages)
7 October 2010Full accounts made up to 31 May 2010 (6 pages)
26 June 2010Register inspection address has been changed (1 page)
26 June 2010Register inspection address has been changed (1 page)
26 June 2010Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages)
26 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Victoria Louise Ransom on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages)
26 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Derek Reginald Swan on 1 January 2010 (2 pages)
26 June 2010Director's details changed for Linda Doreen Swan on 1 January 2010 (2 pages)
15 September 2009Full accounts made up to 31 May 2009 (6 pages)
15 September 2009Full accounts made up to 31 May 2009 (6 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 May 2008 (9 pages)
11 September 2008Full accounts made up to 31 May 2008 (9 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 May 2007 (6 pages)
23 November 2007Full accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
12 July 2007Return made up to 16/06/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 May 2006 (6 pages)
13 November 2006Full accounts made up to 31 May 2006 (6 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 16/06/06; full list of members (3 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 16/06/06; full list of members (3 pages)
19 June 2006Registered office changed on 19/06/06 from: pembroke lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page)
19 June 2006Registered office changed on 19/06/06 from: pembroke lodge 1 kirkby lane woodhall spa lincs LN10 6RZ (1 page)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 22 station road, collingham newark notts NG23 7RA (1 page)
13 April 2006Registered office changed on 13/04/06 from: 22 station road, collingham newark notts NG23 7RA (1 page)
8 November 2005Full accounts made up to 31 May 2005 (6 pages)
8 November 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
8 November 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
8 November 2005Full accounts made up to 31 May 2005 (6 pages)
18 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 August 2004Ad 16/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 2004Ad 16/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)