Company NamePenhurst Associates Ltd.
DirectorCarole Haddow
Company StatusActive
Company NumberSC298310
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)
Previous NameCarole Haddow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarole Haddow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
Isla Road
Perth
PH2 7HQ
Scotland
Secretary NameCarole Haddow
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
Isla Road
Perth
PH2 7HQ
Scotland
Director NameJohn Haddow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
Isla Road
Perth
Perthshire
PH2 7HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.penhurstassociates.com
Telephone07 710016226
Telephone regionMobile

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£92,113
Cash£113,806
Current Liabilities£35,611

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

25 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 March 2023Change of details for John Haddow as a person with significant control on 6 April 2016 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
6 March 2023Change of details for Carole Haddow as a person with significant control on 6 April 2016 (2 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 210
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 210
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 210
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 210
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 210
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 210
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 210.00
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 210.00
(4 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Termination of appointment of John Haddow as a director (2 pages)
13 April 2011Termination of appointment of John Haddow as a director (2 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 07/03/09; no change of members (3 pages)
11 March 2009Return made up to 07/03/09; no change of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Nc inc already adjusted 24/04/07 (1 page)
10 May 2007Nc inc already adjusted 24/04/07 (1 page)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Memorandum and Articles of Association (13 pages)
10 May 2007Ad 24/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 May 2007Ad 24/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2007Memorandum and Articles of Association (13 pages)
23 March 2007Return made up to 07/03/07; full list of members (3 pages)
23 March 2007Return made up to 07/03/07; full list of members (3 pages)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006New secretary appointed;new director appointed (1 page)
20 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Location of register of members (1 page)
5 April 2006Company name changed carole haddow LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed carole haddow LIMITED\certificate issued on 05/04/06 (2 pages)
10 March 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)