Background WavePink WaveYellow Wave

PENHAVEN DEVELOPMENTS LIMITED (11563098)

PENHAVEN DEVELOPMENTS LIMITED (11563098) is an active UK company. incorporated on 11 September 2018. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENHAVEN DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include PRIDAY, Bruce Robert James.

Company Number
11563098
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Southgate House, Exeter, EX2 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIDAY, Bruce Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENHAVEN DEVELOPMENTS LIMITED

PENHAVEN DEVELOPMENTS LIMITED is an active company incorporated on 11 September 2018 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENHAVEN DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11563098

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PENHAVEN HOLDINGS LIMITED
From: 11 September 2018To: 9 April 2021
Contact
Address

Southgate House 59 Magdalen Street Exeter, EX2 4HY,

Previous Addresses

Two Pins Clare Drive Farnham Common Slough SL2 3LL England
From: 30 October 2018To: 18 March 2021
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 11 September 2018To: 30 October 2018
Timeline

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Left
Nov 20
Director Left
May 21
New Owner
May 21
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRIDAY, Bruce Robert James

Active
59 Magdalen Street, ExeterEX2 4HY
Born May 1957
Director
Appointed 12 Sept 2019

KANG, Paramjit Singh

Resigned
59 Magdalen Street, ExeterEX2 4HY
Born April 1958
Director
Appointed 26 Sept 2018
Resigned 05 May 2021

KANG, Paramjit Singh

Resigned
Senate Court, ExeterEX1 1NT
Born April 1958
Director
Appointed 11 Sept 2018
Resigned 11 Sept 2018

O'NEILL, William Alexander

Resigned
Clare Drive, SloughSL2 3LL
Born May 1955
Director
Appointed 19 May 2020
Resigned 27 Nov 2020

O'NEILL, William Alexander

Resigned
Clare Drive, SloughSL2 3LL
Born May 1955
Director
Appointed 11 Sept 2018
Resigned 12 Sept 2019

SHAH, Ali

Resigned
Senate Court, ExeterEX1 1NT
Born February 1977
Director
Appointed 11 Sept 2018
Resigned 11 Sept 2018

Persons with significant control

1

Mr Bruce Robert James Priday

Active
59 Magdalen Street, ExeterEX2 4HY
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Legacy
1 June 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Incorporation Company
11 September 2018
NEWINCIncorporation