Background WavePink WaveYellow Wave

PENGE INVESTMENTS LIMITED (08579364)

PENGE INVESTMENTS LIMITED (08579364) is an active UK company. incorporated on 21 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENGE INVESTMENTS LIMITED has been registered for 12 years. Current directors include SCHREIBER, Jacob, SCHREIBER, Moses.

Company Number
08579364
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob, SCHREIBER, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGE INVESTMENTS LIMITED

PENGE INVESTMENTS LIMITED is an active company incorporated on 21 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENGE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08579364

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 28/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2027
Period: 1 December 2025 - 28 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Apr 14
Loan Secured
Sept 15
Loan Secured
Jun 22
Loan Secured
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 21 Jun 2013

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 30 Apr 2014

SCHREIBER, Moses

Active
Stamford Hill, LondonN16 5LG
Born August 1986
Director
Appointed 17 Sept 2013

SCHREIBER, Jacob

Resigned
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 21 Jun 2013
Resigned 17 Sept 2013
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Change Account Reference Date Company Previous Shortened
29 August 2022
AA01Change of Accounting Reference Date
Resolution
14 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Incorporation Company
21 June 2013
NEWINCIncorporation