Background WavePink WaveYellow Wave

PENROSE ACQUISITIONS LIMITED (10807547)

PENROSE ACQUISITIONS LIMITED (10807547) is an active UK company. incorporated on 7 June 2017. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. PENROSE ACQUISITIONS LIMITED has been registered for 8 years. Current directors include EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas and 1 others.

Company Number
10807547
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENROSE ACQUISITIONS LIMITED

PENROSE ACQUISITIONS LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. PENROSE ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10807547

LTD Company

Age

8 Years

Incorporated 7 June 2017

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury B69 3DY United Kingdom
From: 7 June 2017To: 19 July 2019
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 28 Aug 2022

GRACE, Simon William Dean

Active
Birchley Estate, OldburyB69 1DT
Born October 1984
Director
Appointed 07 Jun 2017

JACKSON, Dominik Thomas

Active
Birchley Estate, OldburyB69 1DT
Born April 1984
Director
Appointed 07 Jun 2017

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 03 Jul 2025

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Carl Alexander, M

Resigned
Birchley Estate, OldburyB69 1DT
Born February 1974
Director
Appointed 07 Jun 2017
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 07 Jun 2017
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 07 Jun 2017
Resigned 04 Feb 2020

Persons with significant control

2

Penrose Holdings Ltd

Active
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2017

Jackson Living Limited

Active
Grantham Street, LincolnLN2 1BD

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation