Pengy Properties Ltd.

DataGardener
pengy properties ltd.
live
Micro

Pengy Properties Ltd.

05392915Private Limited With Share Capital

Unit 2 Yeo Bank Business Park, Kenn Road, Clevedon, BS216UW
Incorporated

15/03/2005

Company Age

21 years

Directors

3

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Pengy Properties Ltd. (05392915) is a private limited with share capital incorporated on 15/03/2005 (21 years old) and registered in clevedon, BS216UW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Pengy properties ltd. is a real estate company based out of the stables clevedon hall estate victoria road, clevedon, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/03/2005
BS216UW
2 employees

Financial Overview

Total Assets

£2.37M

Liabilities

£1.44M

Net Assets

£931.9K

Est. Turnover

£731.5K

AI Estimated
Unreported
Cash

£1.5K

Key Metrics

2

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

12

Registered

10

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Capital Allotment Shares
Category:Capital
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Legacy
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Termination Secretary Company With Name
Category:Officers
Date:13-05-2013
Legacy
Category:Mortgage
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2011
Change Of Name Notice
Category:Change Of Name
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Annual Return
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2009
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Legacy
Category:Annual Return
Date:26-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2007
Legacy
Category:Annual Return
Date:28-03-2006
Legacy
Category:Address
Date:03-02-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Mortgage
Date:15-11-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:07-04-2005
Legacy
Category:Officers
Date:07-04-2005
Legacy
Category:Officers
Date:07-04-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 2, Yeo Bank Business Park, Kenn Road, Kenn, Clevedon, BS216UWRegistered

Contact

Unit 2 Yeo Bank Business Park, Kenn Road, Clevedon, BS216UW