Background WavePink WaveYellow Wave

PENWAY LIMITED (00980800)

PENWAY LIMITED (00980800) is an active UK company. incorporated on 29 May 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENWAY LIMITED has been registered for 55 years. Current directors include OESTREICHER, Sara.

Company Number
00980800
Status
active
Type
ltd
Incorporated
29 May 1970
Age
55 years
Address
100-100a Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OESTREICHER, Sara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENWAY LIMITED

PENWAY LIMITED is an active company incorporated on 29 May 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENWAY LIMITED was registered 55 years ago.(SIC: 68320)

Status

active

Active since 55 years ago

Company No

00980800

LTD Company

Age

55 Years

Incorporated 29 May 1970

Size

N/A

Accounts

ARD: 26/3

Up to Date

11 weeks left

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 23 March 2026 (1 month ago)
Period: 31 March 2023 - 28 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 29 March 2024 - 26 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

100-100a Northwold Road London, E5 8RL,

Previous Addresses

, New Burlington House, 1075 Finchley Road, London, NW11 0PU
From: 29 May 1970To: 8 January 2023
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 14
Funding Round
May 14
Director Left
Jan 16
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Dec 21
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

OESTREICHER, Sara

Active
74 Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed N/A

OESTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 25 Mar 2009
Resigned 22 Feb 2021

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Secretary
Appointed 20 Dec 1996
Resigned 30 Nov 2009

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed N/A
Resigned 30 Dec 1996

GUGGENHEIM, Chaim Marcel

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born February 1970
Director
Appointed 01 Jan 1994
Resigned 15 Jan 2002

OESTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 25 Mar 2009
Resigned 22 Feb 2021

OESTREICHER, Benjamin

Resigned
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 31 Mar 2009
Resigned 22 Feb 2021

OESTREICHER, David

Resigned
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 31 Mar 2009
Resigned 22 Feb 2021

OESTREICHER, Eva

Resigned
25 Moresby Road, LondonE5 9LE
Born March 1931
Director
Appointed N/A
Resigned 02 Dec 2013

OESTREICHER, Jacob

Resigned
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 31 Mar 2009
Resigned 22 Feb 2021

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed N/A
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 31 Mar 2009
Resigned 27 Nov 2015

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed N/A
Resigned 30 Dec 1996

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed N/A
Resigned 15 Jan 2002

SCHONFELD, Bella

Resigned
451 West End Avenue, New York Ny
Born September 1925
Director
Appointed N/A
Resigned 15 Jan 2002

THORNE, Robert George

Resigned
Flat 9, LondonSW7 3LT
Born February 1943
Director
Appointed 01 Nov 1994
Resigned 31 Oct 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Oestreicher

Active
Princes Park Avenue, LondonNW11 0JP
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mrs Sara Oestreicher

Ceased
Filey Avenue, LondonN16 6JJ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 07 Feb 2022
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

136

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Sail Address Company With New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Accounts Amended With Made Up Date
7 May 1997
AAMDAAMD
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Memorandum Articles
29 March 1996
MEM/ARTSMEM/ARTS
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
27 September 1994
225(1)225(1)
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
3 August 1989
288288
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Memorandum Articles
13 January 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
12 January 1988
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Miscellaneous
29 May 1970
MISCMISC