Background WavePink WaveYellow Wave

PENWORTHAM PROPERTIES LIMITED (10523637)

PENWORTHAM PROPERTIES LIMITED (10523637) is an active UK company. incorporated on 13 December 2016. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENWORTHAM PROPERTIES LIMITED has been registered for 9 years. Current directors include FRASER, Steven Richard.

Company Number
10523637
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
The Oaks 23 Hill Road, Preston, PR1 9XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRASER, Steven Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENWORTHAM PROPERTIES LIMITED

PENWORTHAM PROPERTIES LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENWORTHAM PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10523637

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Oaks 23 Hill Road Penwortham Preston, PR1 9XH,

Previous Addresses

224 West Strand Preston Lancashire PR1 8UJ England
From: 17 April 2018To: 11 January 2024
C/O Warr & Co Mynshull House 78 Churchgate Stockport SK1 1YJ England
From: 19 January 2017To: 17 April 2018
9 Church Avenue Penwortham Preston PR1 0AH United Kingdom
From: 13 December 2016To: 19 January 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Jan 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Mar 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRASER, Steven Richard

Active
Hill Road, PrestonPR1 9XH
Born November 1975
Director
Appointed 13 Dec 2016

DEAN, David Fredrick

Resigned
West Strand, PrestonPR1 8UJ
Born August 1978
Director
Appointed 13 Jan 2017
Resigned 12 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Fredrick Dean

Ceased
West Strand, PrestonPR1 8UJ
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 12 Jun 2020

Mr Steven Richard Fraser

Active
27-33 Regent Road, AltrinchamWA14 1RX
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
13 December 2016
NEWINCIncorporation