KINGS PENNY MANAGEMENT LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from C/O Greenwoods Residential 129 Richmond Road Kingston upon Thames KT2 5BZ England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Denar Property Services Ltd as a secretary on 2025-02-18

View Document

14/02/2514 February 2025 Termination of appointment of Greenwood Residential Properties Limited T/a Greenwoods Residential Sales & Lettings as a secretary on 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Ms Shirani Martine Park as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Peter Greenwood as a secretary on 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Sebastien Rhodri James Lewis as a director on 2025-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Termination of appointment of Jean Manton as a director on 2024-06-25

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/11/2329 November 2023 Appointment of Mr Peter Greenwood as a secretary on 2023-11-16

View Document

29/11/2329 November 2023 Appointment of Greenwood Residential Properties Limited T/a Greenwoods Residential Sales & Lettings as a secretary on 2023-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

26/07/1926 July 2019 Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to C/O Greenwoods Residential 129 Richmond Road Kingston upon Thames KT2 5BZ on 2019-07-26

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELLEN HOWARD

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS JEAN MANTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIBLEY

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MISS ELAINE WARING

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DEAKIN

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWEN

View Document

07/02/117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

12/10/1012 October 2010 Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-12

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS ELLEN JANE HOWARD

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

08/02/108 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BOWEN / 01/02/2010

View Document

29/12/0929 December 2009 TERMINATE DIR APPOINTMENT

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED CATHERINE SIBLEY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TANG

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DAVID TANG

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 CURREXT FROM 31/05/2008 TO 30/09/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IZAK FOURIE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR MATTHEW BOWEN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TOWNENDS (LETTINGS MANAGMENT) LTD

View Document

16/04/0816 April 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM TOWNENDS LETTINGS & MANAGEMENT LTD LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

16/04/0816 April 2008

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 19 PENRHYN RD KINGSTON UPON THAMES SURREY KT1 2BZ

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information