Background WavePink WaveYellow Wave

PEN HILL CHANTRY LIMITED (11502542)

PEN HILL CHANTRY LIMITED (11502542) is a liquidation UK company. incorporated on 6 August 2018. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEN HILL CHANTRY LIMITED has been registered for 7 years. Current directors include ADAIR, Charles Lysander William, ADAIR, Cosmo John Alexander, ADAIR, Fredrik Robin George and 2 others.

Company Number
11502542
Status
liquidation
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
22 Regent Street, Nottingham, NG1 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAIR, Charles Lysander William, ADAIR, Cosmo John Alexander, ADAIR, Fredrik Robin George, ADAIR, Henry Robert David, LINZEE GORDON, Sarah Lucy Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEN HILL CHANTRY LIMITED

PEN HILL CHANTRY LIMITED is an liquidation company incorporated on 6 August 2018 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEN HILL CHANTRY LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11502542

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

22 Regent Street Nottingham, NG1 5BQ,

Previous Addresses

3 Castlegate Grantham Lincolnshire NG31 6SF England
From: 6 August 2018To: 6 November 2025
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

ADAIR, Charles Lysander William

Active
GranthamNG31 6SF
Born October 1999
Director
Appointed 24 Aug 2020

ADAIR, Cosmo John Alexander

Active
GranthamNG31 6SF
Born April 2002
Director
Appointed 24 Aug 2020

ADAIR, Fredrik Robin George

Active
GranthamNG31 6SF
Born September 1996
Director
Appointed 06 Aug 2018

ADAIR, Henry Robert David

Active
GranthamNG31 6SF
Born December 1997
Director
Appointed 26 Nov 2019

LINZEE GORDON, Sarah Lucy Louise

Active
GranthamNG31 6SF
Born September 1965
Director
Appointed 06 Aug 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Fredrik Robin George Adair

Ceased
GranthamNG31 6SF
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 20 Oct 2024

Mrs Sarah Lucy Louise Linzee Gordon

Ceased
GranthamNG31 6SF
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 20 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 November 2025
600600
Resolution
6 November 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 November 2025
LIQ01LIQ01
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Incorporation Company
6 August 2018
NEWINCIncorporation