Background WavePink WaveYellow Wave

PENNY & SINCLAIR BURFORD LTD (08956862)

PENNY & SINCLAIR BURFORD LTD (08956862) is an active UK company. incorporated on 25 March 2014. with registered office in Burford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PENNY & SINCLAIR BURFORD LTD has been registered for 12 years. Current directors include HOPE, Oliver Peter, PENNY, James Christie.

Company Number
08956862
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
97 High Street, Burford, OX18 4QA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOPE, Oliver Peter, PENNY, James Christie
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY & SINCLAIR BURFORD LTD

PENNY & SINCLAIR BURFORD LTD is an active company incorporated on 25 March 2014 with the registered office located in Burford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PENNY & SINCLAIR BURFORD LTD was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08956862

LTD Company

Age

12 Years

Incorporated 25 March 2014

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 22 July 2025 (8 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

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

97 High Street Burford, OX18 4QA,

Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Dec 16
Director Left
May 17
Director Joined
Mar 18
Director Left
Nov 18
Loan Secured
Jun 20
Owner Exit
Mar 25
New Owner
Apr 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOPE, Oliver Peter

Active
High Street, BurfordOX18 4QA
Born October 1973
Director
Appointed 25 Mar 2014

PENNY, James Christie

Active
High Street, BurfordOX18 4QA
Born September 1971
Director
Appointed 25 Mar 2014

SINCLAIR, Susan Wendy

Resigned
High Street, BurfordOX18 4QA
Secretary
Appointed 25 Mar 2014
Resigned 19 May 2017

BRANCH, Emma

Resigned
High Street, BurfordOX18 4QA
Born February 1971
Director
Appointed 28 Nov 2017
Resigned 07 Sept 2018

MITCHELL, Fergus Giles Anthony

Resigned
High Street, BurfordOX18 4QA
Born November 1964
Director
Appointed 16 Sept 2014
Resigned 24 Nov 2016

SINCLAIR, Susan Wendy

Resigned
High Street, BurfordOX18 4QA
Born March 1954
Director
Appointed 25 Mar 2014
Resigned 19 May 2017

Persons with significant control

3

2 Active
1 Ceased
Banbury Road, OxfordOX2 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2025

Mr James Christie Penny

Ceased
Mayfield House, OxfordOX2 7DE
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 25 Mar 2025

Mr James Christie Penny

Active
Banbury Road, OxfordOX2 7DE
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2014
NEWINCIncorporation