Background WavePink WaveYellow Wave

PENNAR PROPERTIES LIMITED (09398950)

PENNAR PROPERTIES LIMITED (09398950) is an active UK company. incorporated on 21 January 2015. with registered office in Merthyr Tydfil. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PENNAR PROPERTIES LIMITED has been registered for 11 years. Current directors include JONES, Andrew Lewis George, JONES, Imogen May, JONES, Madison Elisa and 1 others.

Company Number
09398950
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Andrew Lewis George, JONES, Imogen May, JONES, Madison Elisa, JONES, Vanessa Audrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNAR PROPERTIES LIMITED

PENNAR PROPERTIES LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Merthyr Tydfil. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PENNAR PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09398950

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

(Stephens and George) Goat Mill Road Dowlais Merthyr Tydfil Rhondda Cynon Taff CF48 3TD Wales
From: 21 January 2015To: 17 April 2018
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 21 Jan 2015

JONES, Imogen May

Active
Dowlais, Merthyr TydfilCF48 3TD
Born November 1996
Director
Appointed 01 Jul 2020

JONES, Madison Elisa

Active
Dowlais, Merthyr TydfilCF48 3TD
Born September 1999
Director
Appointed 01 Jul 2020

JONES, Vanessa Audrey

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 21 Jan 2015

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 21 Jan 2015
Resigned 31 Mar 2025

MAGGS-JONES, Courtney George Colin

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born September 1987
Director
Appointed 21 Jan 2015
Resigned 25 Oct 2023

Persons with significant control

2

Mrs Vanessa Audrey Jones

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964

Nature of Control

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

Mr Andrew Lewis George Jones

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960

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

31

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 January 2015
RESOLUTIONSResolutions
Incorporation Company
21 January 2015
NEWINCIncorporation