Background WavePink WaveYellow Wave

PENHAVEN RECTORY BARNS & MEADOW LIMITED (07535620)

PENHAVEN RECTORY BARNS & MEADOW LIMITED (07535620) is an active UK company. incorporated on 18 February 2011. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. PENHAVEN RECTORY BARNS & MEADOW LIMITED has been registered for 15 years. Current directors include PRIDAY, Bruce Robert James.

Company Number
07535620
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
Southgate House, Exeter, EX2 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRIDAY, Bruce Robert James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENHAVEN RECTORY BARNS & MEADOW LIMITED

PENHAVEN RECTORY BARNS & MEADOW LIMITED is an active company incorporated on 18 February 2011 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. PENHAVEN RECTORY BARNS & MEADOW LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07535620

LTD Company

Age

15 Years

Incorporated 18 February 2011

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Southgate House 59 Magdalen Street Exeter, EX2 4HY,

Previous Addresses

Two Pins Clare Drive Farnham Common Slough SL2 3LL England
From: 30 October 2018To: 18 March 2021
C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 17 May 2018To: 30 October 2018
Southgate House 59 Magdalen Street Exeter EX2 4HY
From: 18 February 2011To: 17 May 2018
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Left
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Loan Cleared
Apr 25
Loan Secured
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRIDAY, Bruce Robert James

Active
59,Magdalen Street, ExeterEX2 4HS
Born May 1957
Director
Appointed 25 Sept 2019

KANG, Paramijit Singh

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born April 1958
Director
Appointed 18 Oct 2018
Resigned 30 Nov 2020

MACLEAN, Ian Charles

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born February 1957
Director
Appointed 21 Feb 2011
Resigned 31 May 2013

O'NEILL, William Alexander

Resigned
Clare Drive, SloughSL2 3LL
Born May 1955
Director
Appointed 18 Oct 2018
Resigned 25 Sept 2019

PRIDAY, Bruce Robert James

Resigned
Prydis, Southernhay GardensEX1 1NT
Born May 1957
Director
Appointed 31 May 2013
Resigned 18 Oct 2018

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 18 Feb 2011
Resigned 18 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Magdalen Street, ExeterEX2 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Magdalen Street, ExeterEX2 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Incorporation Company
18 February 2011
NEWINCIncorporation