Background WavePink WaveYellow Wave

PENSWICK INVESTMENTS LIMITED (07893348)

PENSWICK INVESTMENTS LIMITED (07893348) is an active UK company. incorporated on 29 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PENSWICK INVESTMENTS LIMITED has been registered for 14 years. Current directors include TAYLOR, Ross William Hitchen.

Company Number
07893348
Status
active
Type
ltd
Incorporated
29 December 2011
Age
14 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Ross William Hitchen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSWICK INVESTMENTS LIMITED

PENSWICK INVESTMENTS LIMITED is an active company incorporated on 29 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PENSWICK INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07893348

LTD Company

Age

14 Years

Incorporated 29 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

VENGROVE LIMITED
From: 29 December 2011To: 1 February 2018
Contact
Address

3rd Floor 3-5 Rathbone Place London, W1T 1HJ,

Previous Addresses

Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
From: 2 October 2018To: 3 September 2021
Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom
From: 12 December 2017To: 2 October 2018
1st Floor, 9-10 Market Place London W1W 8AQ England
From: 25 August 2016To: 12 December 2017
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 3 December 2015To: 25 August 2016
Flat 8 Cadogan House 93 Sloane Street London SW1X 9PD
From: 27 August 2015To: 3 December 2015
Flat 1 39 Onslow Gardens London SW7 3PY
From: 10 August 2014To: 27 August 2015
13a Shamrock Street London SW4 6HF
From: 4 January 2014To: 10 August 2014
13a Shamrock Street London SW4 6HF England
From: 4 January 2014To: 4 January 2014
Frogs Leap Fulshaw Park Wilmslow SK9 1QQ England
From: 29 December 2011To: 4 January 2014
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jan 21
Director Joined
Aug 23
Director Left
Dec 23
Share Issue
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 29 Dec 2011

CRESPO, Ilary

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born September 1987
Director
Appointed 01 Aug 2023
Resigned 04 Dec 2023

Persons with significant control

1

Mr Ross William Hitchen Taylor

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 December 2023
MAMA
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Resolution
1 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Change Person Director Company With Change Date
4 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Incorporation Company
29 December 2011
NEWINCIncorporation