Penn Barr Developments Limited

DataGardener
live
Micro

Penn Barr Developments Limited

09180097Private Limited With Share Capital

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, CO77QR
Incorporated

18/08/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Penn Barr Developments Limited (09180097) is a private limited with share capital incorporated on 18/08/2014 (11 years old) and registered in colchester, CO77QR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/08/2014
CO77QR

Financial Overview

Total Assets

£300.8K

Liabilities

£277.9K

Net Assets

£22.8K

Cash

£22

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2014
Incorporation Company
Category:Incorporation
Date:18-08-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date21/05/2025
Latest Accounts31/08/2024

Trading Addresses

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex Co7 7Qr, CO77QRRegistered

Contact

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, CO77QR