Background WavePink WaveYellow Wave

PENLEE DEVELOPMENT LIMITED (06365158)

PENLEE DEVELOPMENT LIMITED (06365158) is an active UK company. incorporated on 10 September 2007. with registered office in Teignmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENLEE DEVELOPMENT LIMITED has been registered for 18 years. Current directors include HOWARD, Bernard Peter Fox, HOWARD, Marie Louise.

Company Number
06365158
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
5 Pellew Arcade, Teignmouth, TQ14 8EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Bernard Peter Fox, HOWARD, Marie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLEE DEVELOPMENT LIMITED

PENLEE DEVELOPMENT LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Teignmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENLEE DEVELOPMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06365158

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

5 Pellew Arcade Teign Street Teignmouth, TQ14 8EB,

Previous Addresses

, Unit 6, Southill Cornbury Park, Charlbury, Oxon, OX7 3EW
From: 10 September 2007To: 15 August 2014
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWARD, Bernard Peter Fox

Active
Crown Street, ShaldonTQ14 0DS
Secretary
Appointed 10 Sept 2007

HOWARD, Bernard Peter Fox

Active
Crown Street, ShaldonTQ14 0DS
Born September 1946
Director
Appointed 10 Sept 2007

HOWARD, Marie Louise

Active
Crown Street, ShaldonTQ14 0DS
Born September 1944
Director
Appointed 10 Sept 2007

BEAULAH, Jamie David

Resigned
Teign Street, TeignmouthTQ14 8EB
Born April 1970
Director
Appointed 04 Mar 2020
Resigned 02 Apr 2026

BEAULAH, Kalvin Richard

Resigned
Teign Street, TeignmouthTQ14 8EB
Born May 1972
Director
Appointed 04 Mar 2020
Resigned 02 Apr 2026

Persons with significant control

2

Mr Bernard Peter Fox Howard

Active
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016

Mrs Marie Louise Howard

Active
Pellew Arcade, Teign Street, TeignmouthTQ14 8EB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 December 2018
AAMDAAMD
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Resolution
6 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Incorporation Company
10 September 2007
NEWINCIncorporation