Background WavePink WaveYellow Wave

PNH PROPERTY LETCHWORTH LIMITED (07797969)

PNH PROPERTY LETCHWORTH LIMITED (07797969) is an active UK company. incorporated on 5 October 2011. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PNH PROPERTY LETCHWORTH LIMITED has been registered for 14 years. Current directors include GRAINGER, Harry, GRAINGER, Neal Simon, GRAINGER, Paul David.

Company Number
07797969
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
Mantles Group Ltd, Royston, SG8 5HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAINGER, Harry, GRAINGER, Neal Simon, GRAINGER, Paul David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNH PROPERTY LETCHWORTH LIMITED

PNH PROPERTY LETCHWORTH LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PNH PROPERTY LETCHWORTH LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07797969

LTD Company

Age

14 Years

Incorporated 5 October 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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Mantles Group Ltd York Way Royston, SG8 5HJ,

Previous Addresses

Richmond House Walkern Road Stevenage Herts SG1 3QP
From: 5 October 2011To: 26 August 2025
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 11
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMMOND, Jordan Liam

Active
York Way, RoystonSG8 5HJ
Secretary
Appointed 26 Aug 2025

GRAINGER, Harry

Active
Walkern Road, StevenageSG1 3QP
Born December 1987
Director
Appointed 01 Aug 2022

GRAINGER, Neal Simon

Active
Walkern Road, StevenageSG1 3QP
Born November 1981
Director
Appointed 01 Aug 2022

GRAINGER, Paul David

Active
Walkern Road, StevenageSG1 3QP
Born July 1978
Director
Appointed 27 Jun 2022

GRAINGER, David Alan

Resigned
Walkern Road, StevenageSG1 3QP
Born September 1954
Director
Appointed 05 Oct 2011
Resigned 27 Jun 2022

Persons with significant control

3

Mr Paul David Grainger

Active
Walkern Road, StevenageSG1 3QP
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neal Simon Grainger

Active
Walkern Road, StevenageSG1 3QP
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Harry Grainger

Active
Walkern Road, StevenageSG1 3QP
Born December 1987

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

52

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2013
AA01Change of Accounting Reference Date
Legacy
25 April 2013
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Resolution
20 September 2012
RESOLUTIONSResolutions
Resolution
20 September 2012
RESOLUTIONSResolutions
Resolution
20 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Incorporation Company
5 October 2011
NEWINCIncorporation