Background WavePink WaveYellow Wave

PENHURST (ELKINGTON) LTD. (02733546)

PENHURST (ELKINGTON) LTD. (02733546) is an active UK company. incorporated on 22 July 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PENHURST (ELKINGTON) LTD. has been registered for 33 years. Current directors include ELKINGTON, John Crofts.

Company Number
02733546
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
Penhurst House, London, SW11 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELKINGTON, John Crofts
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENHURST (ELKINGTON) LTD.

PENHURST (ELKINGTON) LTD. is an active company incorporated on 22 July 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PENHURST (ELKINGTON) LTD. was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02733546

LTD Company

Age

33 Years

Incorporated 22 July 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HAYDEN SINCLAIR LIMITED
From: 22 July 1992To: 6 August 1992
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

5 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
May 10
Director Left
May 10
Director Left
Nov 14
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PAGE, Stuart Ross

Active
Penhurst House, LondonSW11 3BY
Secretary
Appointed 02 Aug 2015

ELKINGTON, John Crofts

Active
Penhurst House, LondonSW11 3BY
Born May 1963
Director
Appointed 01 Aug 1992

BROOKS, Lee Michael

Resigned
6 Mill Bank, TonbridgeTN9 1PY
Secretary
Appointed 11 Sept 2007
Resigned 30 Sept 2014

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 01 Aug 1992
Resigned 01 Jul 1999

LAWRENCE, Minna-Liisa

Resigned
Penhurst House, LondonSW11 3BY
Secretary
Appointed 30 Sept 2014
Resigned 01 Aug 2015

MCGEE, Leanne

Resigned
66 Guildford Road, IlfordIG3 9YD
Secretary
Appointed 22 Jul 1992
Resigned 01 Aug 1992

RADLEY, Robert Joseph

Resigned
50 Southfleet Road, OrpingtonBR6 9SW
Secretary
Appointed 04 Sept 2003
Resigned 11 Sept 2007

SINCLAIR, Colin Stewart

Resigned
Owley 0ast, WittershamTN30 7HL
Secretary
Appointed 01 Jul 1999
Resigned 17 Sept 2003

BROOKS, Lee Michael

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 01 May 2010
Resigned 13 Nov 2014

CLAYMAN, Perry

Resigned
47 Prowse Avenue, Bushey HeathWD23 1LB
Born April 1962
Director
Appointed 22 Jul 1992
Resigned 01 Aug 1992

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 05 Oct 1998
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased

Penhurst Properties Limited

Active
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022

Mr John Crofts Elkington

Ceased
Penhurst House, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Auditors Resignation Company
9 September 2005
AUDAUD
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
403aParticulars of Charge Subject to s859A
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288cChange of Particulars
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
225(2)225(2)
Legacy
23 January 1993
403aParticulars of Charge Subject to s859A
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
224224
Legacy
7 September 1992
395Particulars of Mortgage or Charge
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Certificate Change Of Name Company
5 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1992
NEWINCIncorporation