Background WavePink WaveYellow Wave

PENN (RESIDENTS) LIMITED (01851530)

PENN (RESIDENTS) LIMITED (01851530) is an active UK company. incorporated on 28 September 1984. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. PENN (RESIDENTS) LIMITED has been registered for 41 years. Current directors include RAINBOW, John Vincent, ROBERTSON, Andrew James.

Company Number
01851530
Status
active
Type
ltd
Incorporated
28 September 1984
Age
41 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAINBOW, John Vincent, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN (RESIDENTS) LIMITED

PENN (RESIDENTS) LIMITED is an active company incorporated on 28 September 1984 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENN (RESIDENTS) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01851530

LTD Company

Age

41 Years

Incorporated 28 September 1984

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 April 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 16 August 2022
25 Glover Road Pinner Middx HA5 1LQ
From: 28 September 1984To: 29 September 2021
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Jul 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WRIGHT PROPERTY MANAGEMENT LIMITED

Active
102-104 High Street, Great MissendenHP16 0BE
Corporate secretary
Appointed 01 Jan 2008

RAINBOW, John Vincent

Active
Springfields, Hazlemere Road, High WycombeHP10 8AS
Born February 1957
Director
Appointed 29 Mar 2017

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 01 Dec 2014

BESLEY, Peter Wentworth

Resigned
31 Stock Field Close, High WycombeHP15 7LA
Secretary
Appointed 11 Jul 1994
Resigned 06 May 2002

GOWER, Percy

Resigned
Flat 8 Springfields, High WycombeHP10 8AS
Secretary
Appointed N/A
Resigned 24 Jun 1994

HEAD, Melani Jayne

Resigned
18 Springfields, High WycombeHP10 8AS
Secretary
Appointed 29 Jul 2002
Resigned 16 Oct 2002

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
1st Floor, IngatestoneCM4 9DW
Corporate secretary
Appointed 01 Sept 2004
Resigned 01 Jan 2008

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 13 Oct 2002
Resigned 31 Aug 2004

CARMODY, Paul Graham

Resigned
3 Springfields, PennHP10 8AD
Born December 1967
Director
Appointed 08 Dec 1994
Resigned 31 Jul 1996

DOYLE, Kristian James

Resigned
100 Hazlemere Road, PennHP10 8AS
Born November 1974
Director
Appointed 18 Oct 2010
Resigned 01 Dec 2014

GRAINGER, Julie

Resigned
100 Hazlemere Road, High WycombeHP10 8AS
Born May 1954
Director
Appointed 14 Jan 2009
Resigned 01 Aug 2010

GUEST, Claire Elizabeth

Resigned
9 Springfields, High WycombeHP10 8AS
Born August 1961
Director
Appointed 19 Nov 2004
Resigned 20 Jan 2016

KEMP, Elizabeth

Resigned
Flat 13 Springfields, High WycombeHP10 8AS
Born November 1928
Director
Appointed N/A
Resigned 04 Sept 1991

KENDAL, Richard

Resigned
2 Springfields, High WycombeHP10 8AS
Born October 1969
Director
Appointed 08 Dec 1994
Resigned 11 Jul 2000

KENNY, Alison

Resigned
20 Springfields, High WycombeHP10 8AS
Born November 1965
Director
Appointed 04 Sept 1991
Resigned 06 Jul 1994

LETCHFORD, Mireille Denise

Resigned
1 Victoria Cottages, High WycombeHP10 8NA
Born April 1951
Director
Appointed 01 Oct 2000
Resigned 20 Jun 2003

RAINBOW, John Vincent

Resigned
2 Springfields, PennHP10 8AS
Born February 1957
Director
Appointed 15 Nov 2004
Resigned 06 Feb 2007

RICHARDSON, Rebecca Susan

Resigned
7 Springfields, PennHP10 8AS
Born December 1962
Director
Appointed 11 Jul 2000
Resigned 11 Nov 2025

THORNTON, Marc Hamilton

Resigned
Flat 5 Springfields, High WycombeHP10 8AS
Born September 1962
Director
Appointed N/A
Resigned 30 Jun 1996

TWITCHIN, Lisa Anne

Resigned
17 Springfields, High WycombeHP10 8AS
Born October 1981
Director
Appointed 20 Jun 2003
Resigned 01 Jul 2004

UPHILL, Brian Neil

Resigned
12 Springfields, High WycombeHP10 8AS
Born January 1966
Director
Appointed 14 Jan 1997
Resigned 30 Apr 1997
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
15 December 1994
AUDAUD
Legacy
18 August 1994
288288
Legacy
7 August 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
4 July 1991
363b363b
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
17 August 1989
363363
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
26 October 1988
288288
Legacy
20 October 1988
287Change of Registered Office
Legacy
20 October 1988
225(1)225(1)
Legacy
2 September 1988
AC05AC05
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
30 July 1987
288288
Legacy
30 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
2 August 1986
287Change of Registered Office
Legacy
17 June 1986
363363