Background WavePink WaveYellow Wave

PENROSE FARM DEVELOPMENTS LTD (10105803)

PENROSE FARM DEVELOPMENTS LTD (10105803) is an active UK company. incorporated on 6 April 2016. with registered office in Penryn. The company operates in the Construction sector, engaged in construction of domestic buildings. PENROSE FARM DEVELOPMENTS LTD has been registered for 9 years. Current directors include DERWENT, Cedric William Benjamin, ELLIS, Trevor Michael, PYRAH, Kenneth Stephen.

Company Number
10105803
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DERWENT, Cedric William Benjamin, ELLIS, Trevor Michael, PYRAH, Kenneth Stephen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENROSE FARM DEVELOPMENTS LTD

PENROSE FARM DEVELOPMENTS LTD is an active company incorporated on 6 April 2016 with the registered office located in Penryn. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PENROSE FARM DEVELOPMENTS LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10105803

LTD Company

Age

9 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

7 John Street London England WC1N 2ES England
From: 6 April 2016To: 13 May 2019
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jan 19
Loan Secured
Jun 21
Funding Round
Apr 22
Loan Secured
Feb 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DERWENT, Cedric William Benjamin

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949
Director
Appointed 06 Apr 2016

ELLIS, Trevor Michael

Active
Falmouth Road, PenrynTR10 8AW
Born October 1958
Director
Appointed 21 Jan 2019

PYRAH, Kenneth Stephen

Active
Falmouth Road, PenrynTR10 8AW
Born November 1949
Director
Appointed 06 Apr 2016

RENASCENS SERVICES LTD

Resigned
Bell Yard, LondonWC2A 2JR
Corporate secretary
Appointed 19 Jan 2023
Resigned 17 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Falmouth Road, FalmouthTR10 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025

Cedric William Benjamin Derwent

Ceased
Falmouth Road, PenrynTR10 8AW
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2025

Kenneth Stephen Pyrah

Ceased
Falmouth Road, PenrynTR10 8AW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Resolution
13 October 2025
RESOLUTIONSResolutions
Resolution
7 October 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 January 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
6 April 2016
NEWINCIncorporation