Background WavePink WaveYellow Wave

PENCREST INVESTMENTS LIMITED (04662380)

PENCREST INVESTMENTS LIMITED (04662380) is an active UK company. incorporated on 11 February 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PENCREST INVESTMENTS LIMITED has been registered for 23 years. Current directors include GEORGIOU, Georgios Theodosiou, LOUKA, Panayiotis Andrea, Mr..

Company Number
04662380
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGIOU, Georgios Theodosiou, LOUKA, Panayiotis Andrea, Mr.
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCREST INVESTMENTS LIMITED

PENCREST INVESTMENTS LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PENCREST INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100, 68320)

Status

active

Active since 23 years ago

Company No

04662380

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 11 February 2003To: 26 March 2025
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Jun 13
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEORGIOU, Georgios Theodosiou, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 18 Feb 2003

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 18 Feb 2003

LOUKA, Panayiotis Andrea, Mr.

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1960
Director
Appointed 18 Feb 2003

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 18 Feb 2003

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 Feb 2003
Resigned 18 Feb 2003

Persons with significant control

2

239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Miscellaneous
29 April 2004
MISCMISC
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
287Change of Registered Office
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation